Loading...
HomeMy Public PortalAbout2021-03-16-Lynwood-Agenda-RegularThis Agenda contains a brief general description of each item to be considered. Copies of the Staff reports or other written documentation relating to each item of business referred to on the Agenda are on file in the Office of the City Clerk and are available for public inspection. Any person who has a question concerning any of the agenda items may call the City Manager at (310) 603-0220, ext. 200. Procedures for Addressing the Council IN ORDER TO EXPEDITE CITY COUNCIL BUSINESS, WE ASK THAT ALL PERSONS WISHING TO ADDRESS THE COUNCIL SUBMIT YOUR COMMENTS IN ADVANCE TO CITYCLERK@LYNWOOD.CA.US OR FILL OUT A FORM PROVIDED AT THE PODIUM, AND TO TURN IT IN TO THE CITY CLERK PRIOR TO THE START OF THE MEETING. FAILURE TO FILL OUT SUCH A FORM WILL PROHIBIT YOU FROM ADDRESSING THE COUNCIL IN THE ABSENCE OF THE UNANIMOUS CONSENT OF THE COUNCIL. AGENDA City Council Regular Meeting TO BE HELD ON March 16, 2021 Web conference via ZOOM - To participate please join via Zoom or by telephone: 1-669-900-9128 or 1-253-215-8782 Meeting ID: 835 2029 8238. If interpretation services are needed, please dial (310) 372-7549; conference code 673120. Duly Posted on 3/12/21 by MQ 6:00 PM 1.CALL TO ORDER 2.CERTIFICATION OF AGENDA POSTING BY CITY CLERK 3.ROLL CALL OF COUNCIL MEMBERS Marisela Santana, Mayor Jorge Casanova, Mayor Pro Tem Oscar Flores, Council Member Jose Luis Solache, Council Member Rita Soto, Council Member 4.PLEDGE OF ALLEGIANCE 5.INVOCATION 6.PRESENTATIONS/PROCLAMATIONS Sheriff Captain Figueroa- Update on Law Enforcement Issues City Council Members Reporting on Meetings Attended (Gov. Code Section 53232.3 (D)). Proclamation(s) Urban Tree Canopy Project City Council Regular Meeting - Page 1 of 268 PUBLIC ORAL COMMUNICATIONS (Regarding Agenda Items Only) NON-AGENDA PUBLIC ORAL COMMUNICATIONS THIS PORTION PROVIDES AN OPPORTUNITY FOR THE PUBLIC TO ADDRESS THE COUNCIL ON ITEMS WITHIN THE JURISDICTION OF THE COUNCIL AND NOT LISTED ON THE AGENDA. IF AN ITEM IS NOT ON THE AGENDA, THERE SHOULD BE NO SUBSTANTIAL DISCUSSION OF THE ISSUE BY THE COUNCIL, BUT COUNCIL MAY REFER THE MATTER TO STAFF OR SCHEDULE SUBSTANTIVE DISCUSSION FOR A FUTURE MEETING. (The Ralph M. Brown Act, Government Code Section 54954.2 (a).) CONSENT CALENDAR ALL MATTERS LISTED UNDER THE CONSENT CALENDAR WILL BE ACTED UPON BY ONE MOTION AFFIRMING THE ACTION RECOMMENDED ON THE AGENDA. THERE WILL BE NO SEPARATE DISCUSSION ON THESE ITEMS PRIOR TO VOTING UNLESS MEMBERS OF THE COUNCIL OR STAFF REQUEST SPECIFIC ITEMS TO BE REMOVED FROM THE CONSENT CALENDAR FOR SEPARATE ACTION. 7.APPROVAL OF THE WARRANT REGISTER Comments: City of Lynwood warrant register dated March 16, 2021 for FY 2020-2021. (FIN) Recommendation: Staff respectfully recommends that the City Council of the City of Lynwood approve the warrant register dated March 16, 2021 for FY 2020-2021. 8.HOUSING ELEMENT 2020 ANNUAL PROGRESS REPORT Comments: The City Council will consider the submittal of the 2020 Housing Element Annual Progress Report to the California Department of Housing and Community Development and the State Office of Planning and Research. (CD) Recommendation: Staff recommends that City Council adopt the following resolution entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE OF THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ACCEPTING THE CITY OF LYNWOOD’S 2020 ANNUAL PROGRESS REPORT AND AUTHORIZING THE SUBMITTAL OF THE REPORT TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT AND THE STATE OFFICE OF PLANNING AND RESEARCH.” 9.APPROVAL OF PROFESSIONAL SERVICES AGREEMENT WITH INFRASTRUCTURE ENGINEERS FOR THE UPDATE TO THE CITY OF LYNWOOD’S 2021-2029 HOUSING ELEMENT AND RELATED ENVIRONMENTAL IMPACT REPORT Comments: The City Council will consider the award of a Professional Services Agreement with Infrastructure Engineers, in the amount of $114,093, for the preparation of the City's 2021-2029 Housing Element and related Environmental Impact Report. The City's current Housing Element, which covers the planning period of 2013-2021, was adopted on August 6, 2013, by the City Council and certified by the California Department of Housing and Community Development (HCD) on October 11, 2013. Per State law, the City is required to update its Housing Element every eight (8) years. HCD has established October 15, 2021, as the deadline for certification of the next planning period (2021-2029) for cities located within Los Angeles County. The Housing Element City Council Regular Meeting - Page 2 of 268 shall demonstrate that the City has sufficient capacity to accommodate the number of housing units identified in the Regional Housing Needs Assessment (RHNA). (CD) Recommendation: Staff recommends that the City Council adopt the attached resolution entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AWARDING A PROFESSIONAL SERVICES AGREEMENT WITH INFRASTRUCTURE ENGINEERS, IN THE NOT TO EXCEED AMOUNT OF $114,093, FOR THE PREPARATION OF THE CITY’S 2021-2029 HOUSING ELEMENT AND RELATED ENVIRONMENTAL IMPACT REPORT.” 10.USED OIL RECYCLING PROGRAM Comments: The California Oil Recycling Enhancement Act (Act) provides funding to assist local governments in implementing used oil and filter collection programs in their jurisdiction. It is required that funds be expended within a certain time. To ensure timely expenditure of funds, staff is recommending appropriation of $5,343 from the Used Oil Recycling Fund (Fund 3621) to ensure timely expenditure of the funds. The appropriated funds will go towards programs to promote used oil recycling. (PW) Recommendation: Staff recommends that the City Council adopt the attached resolution entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, APPROVING THE APPROPRIATION OF $5,343 FROM THE USED OIL RECYCLING GRANT FUND (FUND 3621).” 11.AMENDMENT TO THE SWA AGREEMENT FOR THE DESIGN OF A COMMUNITY PARK AT FERWOOD AVENUE BETWEEN BETWEEN BEECHWOOD AVENUE AND STATE STREET Comments: The City received a grant from the San Gabriel and Lower Los Angeles Rivers and Mountains Conservancy (RMC) for the Lynwood Park Infiltration Restoration and Water Quality Improvement Project. The City Council approved a Professional Services Agreement with SWA for the design this project. On July 22, 2019, the Board of the RMC approved to change the project site location from the parking lot at Lynwood City Park to a City owned lot at Fernwood Avenue and State Street to develop a park. The Agreement with SWA is set to expire on March 31, 2021. A contract extension is needed to complete the plans and specifications as well as additional funding. (PW) Recommendation: Staff recommends that the City Council adopt the attached resolution entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, APPROVING AN AMENDMENT TO THE AGREEMENT WITH SWA FOR THE DESIGN OF A COMMUNITY PARK AT FERNWOOD AVENUE AND STATE STREET, AND TO APPROPRIATE ADDITIONAL FUNDS IN THE AMOUNT OF $12,000 FROM THE UNAPPROPRIATED LEASE REVENUE BOND (FUND 9053) TO THE RMC GRANT PROJECT (CIP NO. 4011.68.037)." 12.APPROVAL OF PROJECTS TO INCLUDE IN THE FISCAL YEAR 2021-22 ANNUAL PLAN FOR THE SAFE, CLEAN WATER PROGRAM Comments: On November 6, 2018, the Safe, Clean Water Program (Measure W) was successfully passed by the voters. The Safe, Clean Water Program provides local, dedicated funding to increase water supply, improve water quality, and provide community enhancements throughout Los City Council Regular Meeting - Page 3 of 268 Angeles County. To receive the Safe, Clean Water Program funds, the City is required to submit an Annual Plan 90 days prior the start of the fiscal year for which the plan is prepared. (PW) Recommendation: Staff recommends that the City Council adopt the attached resolution entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, APPROVING THE PROJECTS FOR THE FISCAL YEAR 2021- 22 ANNUAL PLAN FOR THE SAFE, CLEAN WATER PROGRAM.” 13.AMENDMENT TO THE WILLDAN ENGINEERING AGREEMENT FOR THE URBAN BICYCLE TRAIL (CIP NO. 4011.68.046) Comments: On July 3, 2018, the City Council awarded a contract to Willdan Engineering for the design of the Urban Bicycle Trail (Project). The Project is awaiting final approval from Caltrans to proceed with the construction. As a result, the City Council will consider extending the term of the Agreement with Willdan Engineering and expanded the services of the agreement at an additional cost. (PW) Recommendation: Staff recommends that the City Council adopt the attached resolution entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, APPROVING THE AMENDMENT TO AN AGREEMENT WITH WILLDAN ENGINEERING TO EXTEND THE TERM OF THE AGREEMENT AND TO PROVIDE ADDITIONAL COMPENSATION RELATING TO ADDITIONAL SERVICES REQUIRED BY CALTRANS IN THE AMOUNT OF $20,980; PROVIDING THE CITY MANAGER AUTHORITY TO APPROVE ADDITIONAL SERVICES FOR UP TO 25 PERCENT (25%) OF THE APPROVED AMENDMENT PRICE; AND APPROVING AN ADDITIONAL APPROPRIATION OF $20,980 FROM THE UNAPPROPRIATED PROPOSITION C FUND.” NEW/OLD BUSINESS 14.JOINT PUBLIC MEETING OF LYNWOOD CITY COUNCIL AND LYNWOOD HOUSING AUTHORITY FOR APPROVAL OF THE REFINANCING AND SUBORDINATION OF THE PERMANENT DEBT FINANCING OF THE PARK PLACE APARTMENT Comments: On March 16, 2010, the Lynwood Redevelopment Agency (Agency) approved a Disposition and Development Agreement ("DDA") with AMCAL Park Place Fund, LP ("AMCAL") for the disposition of approximately 4.26 acres of land owned by the Agency at the northeast corner of Atlantic Avenue and Carlin Avenue (commonly referred to as 12139–12225 Atlantic Avenue and 4317–4332 Carlin Avenue). The disposition of the property allowed for AMCAL to develop a ninety-nine (99) unit affordable housing project with ninety-eight (98) apartments to be restricted to rent to very low- and low-income households for a period of 55 years. AMCAL is now requesting authorization by the City and the Lynwood Housing Authority (“Authority”) (as successor to the Agency) to amend existing agreements with the Agency to bring the agreements into compliance with U.S. Department of Housing and Urban Development (“HUD”) requirements. AMCAL is also requesting Authority subordinate the existing Agency Note to the new HUD lender’s interests as it did in with the existing HUD lender. The refinancing would be a “no cash out” permanent debt refinance, and the Lynwood Housing Authority’s position on title would remain the same. (CD) Recommendation: City Council Regular Meeting - Page 4 of 268 Staff recommends that the Mayor and City Council for the City of Lynwood and Chair and Board Members of the Lynwood Housing Authority approve the following documents on behalf of the developer to allow for the refinancing of the permanent debt to obtain a lower interest rate on Park Place Apartments, located at 12225 Atlantic Avenue. First Amendment to Agency Note Second Amendment to Amended and Restated Disposition and Development Agreement Second Amendment to Regulatory Agreement and Declaration of Covenants and Restrictions Second Amendment to HOME Regulatory Agreement and Declaration of Covenants And Restrictions Subordination Agreement 15.FISCAL YEAR (FY) 2020-21 MID-YEAR FINANCIAL REVIEW Comments: On July 2, 2019, the City Council adopted the Fiscal Year (FY) 2019-20 budget and approved the FY 2020-21 budget. The Biennial FY 2019-21 budgets are the City’s financial operating plans that establishes the City’s goals, budget priorities, and desired service levels for the two fiscal years, as well as identifies the fiscal resources necessary to achieve them. The adopted budgets were based on certain assumptions and meeting expenditure and revenue projections. The Mid- Year Financial Review is presented to Council to provide an updated financial forecast for the current year. The FY 2020-21 Mid-Year Financial Review reports on the City’s fiscal performance through mid- year (July through December), comparing all revenues and expenditures incurred during the first two quarters of FY 2020-21 to the same period in FY 2019-20. The Mid-Year Financial Review also provides an updated FY 2020-21 Financial Forecast, as well as presents mid-year budget adjustments for Council’s consideration to amend the FY 2020-21 Budget. As customary, the Mid-Year Financial Review primarily focuses on the General Fund since this is the fund that supports traditional municipal services the City provides for residents, such as law enforcement, fire protection, public works services, parks, and recreation. (FIN) Recommendation: Staff recommends that the City Council adopt the attached resolution entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, RECEIVING AND FILING THE FISCAL YEAR (FY) 2020-21 MID-YEAR FINANCIAL REVIEW, AND APPROVING THE FY 2020-21 MID-YEAR BUDGET ADJUSTMENTS TO AMEND THE FY 2020-21 ADOPTED BUDGET HERETO ATTACHED AS SCHEDULE A”. CITY COUNCIL ORAL AND WRITTEN COMMUNICATION 16.COUNCIL RECESS TO: Lynwood Housing Authority ADJOURNMENT THE NEXT REGULAR MEETING WILL BE HELD ON APRIL 6, 2021 AT 6:00 P.M. IN THE COUNCIL CHAMBERS OF THE CITY HALL ANNEX, 11350 BULLIS ROAD, CITY OF LYNWOOD, CALIFORNIA. City Council Regular Meeting - Page 5 of 268 Agenda Item # 7. AGENDA STAFF REPORT DATE: March 16, 2021 TO: Honorable Mayor and Members of the City Council APPROVED BY: Michelle G. Ramirez, Acting City Manager PREPARED BY: John Downs, Director of Finance & Administration Lilly Hampton, Senior Accounting Technician SUBJECT: APPROVAL OF THE WARRANT REGISTER Recommendation: Staff respectfully recommends that the City Council of the City of Lynwood approve the warrant register dated March 16, 2021 for FY 2020-2021. Background: N/A Discussion and Analysis: N/A Fiscal Impact: FY 2020-2021 Coordinated With: City Manager's Office City Attorney ATTACHMENTS: Description WARRANT RUN 3 16 2021 City Council Regular Meeting - Page 6 of 268 apCkHist 03/10/2021 11:48AM Bank code: apbank Void Check# Date Vendor 200868 02/02/2021 013138 PHH MORTGAGE 1 checks in this report Void-Check Listing City of Lynwood Status ClearNoid Date Reason-Void/Reissue Inv. Date Amount Paid 03/03/2021 WRONG INV# 201128 01/04/2021 7,936.86 apbank Total: Total Checks: Page: 1 Check Total 7,936.86 7,936.86 7,936.86 Page: 1 City Council Regular Meeting - Page 7 of 268 vchlist 03/10/2021 Bank code: Voucher 1005034 1005035 1005036 1005037 8:19:25AM Electronic Financial Transaction List City of Lynwood apbank Date Vendor Invoice PO# 2/10/2021 000372 FIRE DEPARTMENT, LOS ANGELES C0009654 01-001546 2/9/2021 000053 CALPERS 000053-123120-1 2/17/2021 010069 NATIONWIDE RETIREMENT SOLUTION 010069-012321 2/17/2021 004493 LIMON, ANNA 004493-020121 Page: 2 Description/Account Amount FIRE PROTECTION SERVICES 1011.40.245.62015 635,259.95 Total : 635,259.95 EMPLOYER 4011 .68.059.61004 20.83 4011 .68.061 .61004 20.83 4011 .68.062.61004 20 .83 4011 .68 .087 .61004 83.34 1011.60.701.61004 625.00 1011 .65.290.61004 416.67 1052.65.290.61004 125.00 6051 .65.290.61004 208.33 6401 .65.290.61004 83.33 1011.10.101.61004 500.00 1011.45.405.61004 62.51 2101.45.410.61004 4.17 2352.45.475.61004 16.67 4011 .67.911.61004 20.84 4011 .68.012.61004 20.84 4011.68.025.61004 20.83 4011 .68.035.61004 20.83 4011 .68.036.61004 20.83 4011 .68.046.61004 20.83 4011 .68.052.61004 20.83 4011.68.053.61004 20.83 4011 .68.058.61004 20.83 Total : 2,375.00 DEDUCTION-457 PPE-1 /23/2021 1011.20142 6,160.00 1011.20.110.61004 500.00 Total : 6,660.00 SEVERANCE PAY COBRA 7151 .35.350.67410 11 ,629.38 -- Page: 2 City Council Regular Meeting - Page 8 of 268 vchlist 03/10/2021 Bank code: Voucher 1005037 1005038 1005039 1005040 1005041 8:19:25AM apbank Date Vendor 2/17/2021 004493 LIMON, ANNA 2/18/2021 013121 AUL HEALTH BENEFIT TRUST C/O, 2/22/2021 003297 DEPARTMENT OF HUD 2/22/2021 003297 DEPARTMENT OF HUD 2/23/2021 000053 CALPERS Electronic Financial Transaction List City of Lynwood Invoice PO# (Continued) 013121-033121 003297-2018 003297-2016 100000016317380 Page: 3 Description/Account Amount 1011 .20.110.65020 25.00 Total : 11,654.38 REIMB-RETIREE MEDICAL PREMIUM 7151 .35.355.64012 28,952.90 Total : 28,952.90 RETURN FUNDS FY 2018 2941 .51.32160 112,321.50 Total: 112,321.50 RETURN FUNDS FY 2016 2941 .51.32160 83,755.27 Total: 83,755.27 ANNUAL UNFUNDED ACCRUED 2011.10.101.61006 930.00 2011 .15.105.61006 1,718.00 2011 .20.110.61006 1,482.00 2011 .25.205.61006 7,690.00 2011.25.250.61006 1,223.00 2011 .30.270.61006 3,051 .00 2011 .30.275.61006 1,488.00 2011 .30.310.61006 947.00 2011 .30.315.61006 11,968.00 2011 .35.330.61006 4,325.00 2011 .35.335.61006 2,883.00 2011 .35.345.61006 1,442.00 2011.35.350.61006 1,900.00 2011 .35.360.61006 961.00 2011.40.215.61006 48,050.00 2011.45.401.61006 1,679.00 2011.45.405.61006 2,295.00 2011.45.410.61006 13,239.00 2011.45.415.61006 5,523.00 2011.45.420.61006 1,075.00 Page: 3 City Council Regular Meeting - Page 9 of 268 vchlist 03/10/2021 Bank code : Voucher 1005041 1005042 1005043 8:19:25AM Electronic Financial Transaction List City of Lynwood apbank Date Vendor Invoice PO# 2/23/2021 000053 CALPERS (Continued) 2/23/2021 000053 CALPERS 100000016317389 2/25/2021 010069 NATIONWIDE RETIREMENT SOLUTION 010069-020621 Page: 4 Description/Account Amount 2011.45.425.61006 2,114.00 2011.45.430.61006 2,659.00 2011.45.435.61006 306.00 2011.45.440.61006 951 .00 2011.45.450.61006 17,022.00 2011.45.457 .61006 533.00 2011.45.460.61006 6,295.00 2011.45.610.61006 11,644.00 2011.45.614.61006 262.00 2011.45.615.61006 3,069.00 2011.45.620.61006 1,079.00 2011 .51 .285.61006 1,613.00 2011 .51.501.61006 5,112.00 2011 .51.505.61006 3,390.00 2011 .51 .510.61006 1,934.00 2011 .51.515.61006 9,588.00 2011.51.605.61006 9,059.00 2011 .51.865.61006 426.00 2011 .60. 701.61006 5,491.00 2011 .60.705.61006 3,444.00 2011 .60.710.61006 910.00 2011 .60.715.61006 1,564.00 2011.60.720.61006 2,156.00 2011.60.740.61006 4,201.00 2011 .60.745.61006 2,520.00 2011 .65.290.61006 6,516.00 2011 . 76.208.61006 2,469.00 Total: 220,196.00 UNFUNDED ACCRUED LIABILITY 2011.40.215.61006 61,824.23 Total: 61,824.23 EMPLOYEE DEDUCTION-457 PPE 2/6/2021 1011 .20142 5,985.00 Page: 4 City Council Regular Meeting - Page 10 of 268 vchlist 03/10/2021 Bank code : Voucher 8:19:25AM apbank Date Vendor Electronic Financial Transaction List City of Lynwood Invoice PO# ------- 1005043 1005045 2/25/2021 010069 010069 NATIONWIDE RETIREMENT (Continued) 42050/C-030121 1005046 1005047 1005048 2/25/2021 010935 WESTERN ALLIANCE BANK 2/9/2021 013073 CALPERS INSURANCE 2/23/2021 000053 CALPERS 2/9/2021 000053 CALPERS 14 Vouchers for bank code : 14 Vouchers in this report apbank 02-002410 100000016305358 100000016305360 000053-022321 000053-020921 Page: 5 Description/Account Amount Total: 5,985.00 LEASE REV BOND 2017/2003 A REFUNDING 5011 .30.280.67601 111,889.55 Total: 111,889.55 MEDICAL PREMIUM-2/2021 1011 .20140 136,367.26 7151.35.355.64012 48,889.51 7151 .35.355.64399 517.16 MEDICAL PREMIUM-2/2021 1011.20140 669.84 7151 .35 .355.64012 648.96 7151 .35.355.64399 3.17 Total: 187,095.90 EMPLOYER CONTRIBUTION, CLASSIC, 119,PEPRA 1011 .20135 53,973.71 Total : 53,973.71 EMPLOYER CONTRIBUTION, CLASSIC, 119,PEPRA 1011 .20135 48,481.36 Total : 48,481.36 Bank total: Total vouchers : 1,570,424.75 1,570,424.75 Page: 5 City Council Regular Meeting - Page 11 of 268 vchlist 03/03/2021 12:57:41 PM Electronic Financial Transaction List City of Lynwood Bank code : Voucher 1039 1042 1044 1047 1049 apbank Date Vendor 2/11/2D21 D05794 INTERNAL REVENUE SERVICE 2/11/2021 001357 EMPLOYMENT DEVELOPMENT DEPT. 2/25/2021 D05794 INTERNAL REVENUE SERVICE 2/25/2021 0D1357 EMPLOYMENT DEVELOPMENT DEPT. 2/25/2D21 005794 INTERNAL REVENUE SERVICE 5 Vouchers for bank code : 5 Vouchers in this report apbank Invoice PO# Ben135748 Ben135754 Ben136037 Ben136D43 Ben136D55 Page: 6 Description/Account Amount SOCIAL SECURITY: PAYMENT 1011.20125 564.02 1D11.20116 31,430.20 1011.2D115 9,914.64 Total: 41,908.86 STATE WITHHOLDING TAXES: 1D11.20117 11,709.78 Total : 11,709.78 SOCIAL SECURITY: PAYMENT 1011 .2D125 555.52 1011.20116 23,926.18 1011.20115 8,856.86 Total: 33,338.56 STATE WITHHOLDING TAXES: 1011 .20117 10,143.13 Total : 10,143.13 SOCIAL SECURITY: PAYMENT 1D11 .20125 734.69 1D11 .20116 81 .04 1011 .20115 3D5.32 Total: 1,121.05 Bank total: 98,221.38 Total vouchers : 98,221.38 Page: 6 City Council Regular Meeting - Page 12 of 268 vchlist 03/03/2021 12:00:04PM Bank code: apbank Voucher Date Vendor 201119 3/3/2021 000163 SOUTHERN CALIFORNIA EDISON 201120 3/3/2021 013086 DIV LEVYING OFFICER, SHERIFF'S Prepaid-Check List City of Lynwood Invoice 000163030121 Ben136029 PO# Description/Account LIGHT & POWER SERVICES 2651.45.425.65001 2051.45.430.65001 2651.45.425.65001 2051.45.430.65001 2651.45.425.65001 2051.45.430.65001 1011 .60.740.65001 2051.45.430.65001 1011 .60.745.65001 1011 .60.710.65001 2701.45.610.65001 2051.45.430.65001 2651.45.425.65001 2051.45.430.65001 6051.45.450.65001 2051.45.430.65001 1011 .60.710.65001 2651.45.425.65001 2051.45.430.65001 2651.45.425.65001 2051.45.430.65001 2651.45.425.65001 2051.45.430.65001 1011 .60.720.65001 2651.45.425.65001 2051.45.430.65001 2651.45.425.65001 1011.45.415.65001 2651.45.425.65001 LEVYING OFFICER: PAYMENT 1011 .20147 Page: 7 Amount 907.26 473.45 13.43 71 .91 293.25 412.70 1,475.75 849.05 2,129.75 543.32 44.56 294.27 51 .35 68.66 29.11 425.22 1,242.60 134.12 2,167.12 917.13 778.22 724.45 59.45 1,025.81 49.61 86.43 277.22 104.83 46.21 Total : 15,696.24 150.00 Total : 150.00 Page: 7 City Council Regular Meeting - Page 13 of 268 vchlist Prepaid-Check List Page: 8 03/03/2021 12:00:04PM City of Lynwood Bank code: apbank Voucher Date Vendor Invoice PO# Description/Account Amount 201121 3/3/2021 005282 FRANCHISE TAX BOARD Ben136031 FRANCHISE TAX BOARD: PAYMENT 1011.20147 113.06 Total: 113.06 201122 3/3/2021 013084 LE, JESSICA Ben136033 JESSICA HERRERA: PAYMENT 1011 .20147 293.00 Total: 293.00 201123 3/3/2021 013085 LEVYING OFFICER, LOS ANGELES Ben136035 LEVYING OFFICER: PAYMENT 1011.20147 205.06 Total: 205.06 201124 3/3/2021 007551 AFSCME DISTRICT COUNCIL 36 Ben135728 ASSOCIATION DUES: PAYMENT 1011.20146 1,537.20 Ben136017 ASSOCIATION DUES: PAYMENT 1011.20146 1,537.20 Total: 3,074.40 201125 3/3/2021 011927 AMERICAN FIDELITY ASSURANCE CO Ben135724 ACCIDENT PRETAX: PAYMENT 1011.20146 2,236.44 Ben136013 ACCIDENT PRETAX: PAYMENT 1011.20146 2,236.44 Total : 4,472.88 201126 3/3/2021 007552 CITY EMPLOYEES ASSOCIATES Ben135736 MGMT. ASSOCIATION DUES: 1011.20146 212.50 Ben136025 MGMT. ASSOCIATION DUES: 1011.20146 200.00 Total: 412.50 201127 3/3/2021 010048 LEGAL SHIELD Ben135738 LEGAL SHIELD: PAYMENT 1011.20146 62 .32 Ben136027 LEGAL SHIELD: PAYMENT 1011.20146 49.84 Total: 112.16 201128 3/3/2021 013138 PHH MORTGAGE CORPORATION 013138-010421 EMERGENCY HOUSING ASSISTANCE PROGRAM 11-001738 2941.51.306.67 473 7,936.86 -- Page: 8 City Council Regular Meeting - Page 14 of 268 vchlist 03/03/2021 12:00:04PM Bank code: apbank Voucher Date Vendor Prepaid-Check List City of Lynwood Invoice 201128 3/3/2021 013138 013138 PHH MORTGAGE CORPORATION (Continued) 10 Vouchers for bank code : 10 Vouchers in this report apbank PO# Description/Account ------- Total: Bank total: Total vouchers : Page: 9 Amount 7,936.86 32,466.16 32,466.16 Page: 9 City Council Regular Meeting - Page 15 of 268 vchlist 03/09/2021 11 : 19 :09AM Bank code: Voucher 201129 201130 201131 apbank Date Vendor 3/9/2021 013185 FULCRUM ARTS 3/9/2021 011963 WEX BANK 3/9/2021 013143 SCULLY, JOSEPH P. 3 Vouchers for bank code : 3 Vouchers in this report apbank Prepaid-Check List City of Lynwood Invoice NO 002 70211556 013143-123120 PO# - 08-004602 06-008612 05-001859 Page: 10 Description/Account Amount SPECIAL NEEDS VIRTUAL CELEBRATION EVENT 1052.60.701 .64020 Total: FUEL CHARGES FOR CITY VEHICLES 7011.45.420.65010 FRANCISCO DEL RIO APPEAL 1011.35.330.64399 Total : Total: Bank total: Total vouchers: 2,950.00 2,950.00 7,587 .84 7,587.84 3,650.00 3,650.00 14,187.84 14,187.84 Page: 10 City Council Regular Meeting - Page 16 of 268 vchlist 03/10/2021 11 :45:35AM Bank code: apbank Voucher Date Vendor 201222 3/10/2021 000163 SOUTHERN CALIFORNIA EDISON 201223 3/10/2021 001302 U.S. BANK Prepaid-Check List City of Lynwood Invoice 000163030821 001302-021221 PO# -------Description/Account LIGHT & POWER SERVICES 2651.45.425.65001 2051.45.430.65001 2701.45.610.65001 2051.45.430.65001 6051.45.450.65001 2701.45.610.65001 6051.45.450.65001 2051.45.430.65001 2701.45.610.65001 2651.45 .425.65001 6051.45.450.65001 1011.45.415.65001 2651.45.425.65001 BANKCARD CHARGES 1011.65.290.64399 1011.10.101 .67950 1011.65.290.64399 1011 .25.205.67950 1011.65.290.64399 1011.25.250.65020 1011.65.290.64399 1011.45.405.64399 1011 .65.290.64399 Page: 11 Amount 40,486.13 74.70 28.30 95.66 13.71 13.71 2,354.66 18.20 189.28 132.11 737.91 690.26 59.43 Total: 44,894.06 50.00 199.00 63.72 16.34 79.99 79.99 325.09 163.39 54.50 Total: 1,032.02 Page: 11 City Council Regular Meeting - Page 17 of 268 vchlist 03/10/2021 Bank code : Voucher 201224 201225 201226 201227 11:45:35AM apbank Date Vendor 3/10/2021 001224 STANDARD INSURANCE COMPANY 3/10/2021 001224 STANDARD INSURANCE COMPANY 3/10/2021 011192 INSURANCE CO., FIDELITY SECURITY 3/10/2021 011192 INSURANCE CO., FIDELITY SECURITY 6 Vouchers for bank code : 6 Vouchers in this report apbank Prepaid-Check List City of Lynwood Invoice 001224-033121 Ben135726 Ben136015 Ben136047 164706235 Ben135732 Ben136021 Ben136051 PO# -- Page: 12 Description/Account Amount LIFE INSURANCE PREMIUM 3/2021 7151 .35.355.64012 718.77 Total : 718.77 AD&D STANDARD LIFE INSURANCE: 1011.20138 689.52 AD&D STANDARD LIFE INSURANCE: 1011 .20138 676.26 AD&D STANDARD LIFE INSURANCE: 1011.20138 59 .38 Total: 1,425.16 VISION PREMIUM 3/2021 7151 .26105 47.64 7151 .35.355.64012 1,059.99 Total : 1,107.63 VISION: PAYMENT 1011 .20139 626.98 VISION: PAYMENT 1011.20139 611.66 VISION: PAYMENT 1011 .20139 35.73 Total: 1,274.37 Bank total: 50,452.01 Total vouchers : 50,452.01 Page: 12 City Council Regular Meeting - Page 18 of 268 vchlist Check List Page: 13 03/10/2021 8:37:52AM City of Lynwood Bank code: apbank Voucher Date Vendor Invoice PO# Description/Account Amount - 201132 3/16/2021 005711 ACE COMMERCIAL, INC. 143240 PRINTING OF THE LNP-JANUARY ISSUE 01-001595 1011 .25.250.62015 4,944.00 Total: 4,944.00 201133 3/16/2021 000743 ADMINISTRATIVE SVCS. CO-OP 10773 TRANSPORTATION SERVICES 08-004539 2401.60.725.62015 5,185.90 Total: 5,185.90 201134 3/16/2021 013200 ALVARADO ANGELICA 377130052 REFUND-PARKING CITATION TICKET 1011 .51 .34150 64.00 Total: 64.00 201135 3/16/2021 010746 ALVAREZ-GLASMAN & COLVIN 2020-12-19691 LEGAL SERVICES 02-002421 1011 .30.265.62008 418.00 2020-12-19691-1 LEGAL SERVICES 02-002421 1011.30.265.62003 7,326.00 2020-12-19691-2 LEGAL SERVICES 02-002421 1011.30.265.62002 1,955.50 2020-12-19692 LEGAL SERVICES -CANNABIS 01-001570 1011.25.205.62001 1,342.00 2020-12-19693 LEGAL SERVICES 02-002421 1011.30.265.62008 675.00 Total : 11,716.50 201136 3/16/2021 002452 AMERICAN LANGUAGE SVCS. 62302 Translation Services 01-001565 1011.25.250.62015 319.80 Total: 319.80 201137 3/16/2021 003312 AMERICAN RENTALS 473813 SUPPLIES FOR SIDEWALK REPAIRS 06-008821 2051.45.410.65020 29.34 473862 SUPPLIES FOR SIDEWALK REPAIRS 06-008821 2051.45.410.65020 29.34 474522 SUPPLIES FOR SIDEWALK REPAIRS 06-008821 2051.45.410.65020 343.47 474522-A SUPPLIES AND EQUIPMENT 06-008625 2051.45.410.63030 38.65 Page: 13 City Council Regular Meeting - Page 19 of 268 vchlist Check List Page: 14 03/10/2021 8:37:52AM City of Lynwood Bank code: apbank Voucher Date Vendor Invoice PO# Description/Account Amount 201137 3/16/2021 003312 003312 AMERICAN RENTALS (Continued) Total: 440.80 201138 3/16/2021 013202 ANDREA J LOPEZ F08LOA891 REIMB-LIVE SCAN 1011.35.335.64399 57.00 Total: 57.00 201139 3/16/2021 006399 AT&T 000016006268 TELEPHONE SERVICE 6051.45.450.64501 24.55 000016013077 TELEPHONE SERVICE 6051.45.450.64501 90.64 000016013079 TELEPHONE SERVICE 6051.45.450.64501 23.92 000016013080 TELEPHONE SERVICE 6051.45.450.64501 198.74 000016013082 TELEPHONE SERVICE 6051.45.450.64501 66.76 000016013086 TELEPHONE SERVICE 6051.45.450.64501 90.64 000016013196 TELEPHONE SERVICE 6051.45.450.64501 46.15 000016013197 TELEPHONE SERVICE 1011 .65.290.64501 46.15 000016013267 TELEPHONE SERVICE 6051.45.450.64501 46.15 000016070920 TELEPHONE SERVICE 1011 .65 .290.64501 1,239.69 Total : 1,873.39 201140 3/16/2021 004285 AVANT GARDE, INC. 6399 LONG BEACH BLVD PHASE 1 LABOR 06-008343 4011.67 .993.62015 5,400.00 6399-A LABOR COMPLIANCE LONG BEACH 06-008888 4011 .67.993.62015 102.50 6736 ATP FUNDING ADMINISTRATION 06-008869 4011.68.036.62015 5,207.50 6737-rev CONSUL TING SERVICES FOR HAZARD 01-001598 1011 25.205.62015 637.50 6738 HSIP IMPERIAL AND ATLANTIC Page: 14 City Council Regular Meeting - Page 20 of 268 vchlist 03/10/2021 Bank code : Voucher 201140 201141 201142 201143 201144 8:37:52AM apbank Date Vendor 3/16/2021 004285 AVANT GARDE, INC. 3/16/2021 001110 BURKE, WILLIAMS & SORENSEN 3/16/2021 013105 CALIFORNIA STREET LIGHTING 3/16/2021 007782 CAMACHO, GABRIELA 3/16/2021 013199 CAMBRA LANE Check List City of Lynwood Invoice (Continued) 6739 6740 6743 6744 6747 264681 633 635 648 007782-033121 399127839 399127893 PO# ------- 06-008241 06-008242 06-008429 06-008790 06-008836 06-008243 05-001831 06-008917 06-008918 06-008880 Page: 15 Description/Account Amount 4011 .68.073.62015 915.00 HSIP ALAMEDA AND MLK 4011 .68.074.62015 915.00 LABOR COMPLIANCE FOR WELL NO.8 EMERGENCY 4011 .67.901 .62015 760.00 FUNDING ADMINISTRATION FOR WRIGHT ROAD 4011 .67.911 .62015 234.75 LABOR COMPLIANCE ON LILITA 4011 .68.069.62015 1,300.00 HSIP ATLANTIC AND CARLIN 4011 .68.075.62015 915.00 Total : 16,387.25 LEGAL SERVICES 1011 .35.335.62001 Total : INSTALL 1-C1 CONCRETE POLE 2651.45.425.63025 INSTALL 1 30' GALVANIZE POLE 2651.45.425.63025 PUSH BUTTON DEVICE AND POLE 2051.45.430.63025 Total : ELECTRONIC/MEDIA-AUTO EXPENSES 3/2021 1011.20.110.60030 1011 .20.110.60025 Total: REFUND-PARKING CITATION TICKET 1011.51.34105 REFUND-PARKING CITATION TICKET 1011.51 .34105 Total: 2,878.50 2,878.50 2,400.00 1,800.00 2,750.00 6,950.00 250.00 250.00 500.00 218.00 222.00 440.00 Page: 15 City Council Regular Meeting - Page 21 of 268 vchlist Check List Page: 16 03/10/2021 8:37:52AM City of Lynwood Bank code: apbank Voucher Date Vendor Invoice PO# Description/Account Amount 201145 3/16/2021 001195 CDW GOVERNMENT LWXF123 SURFACE LAPTOP 317 256GB 16GB 01-001599 1011 .25.205.66035 1,496.23 LX1X349 HEADSET EQUIPMENT 11-001756 1011 .51 .515.66015 277.98 Total: 1,774.21 201146 3/16/2021 000702 CINTAS DOCUMENT MANAGEMENT 8405037241 ZOLL PLUS AUTO AGREEMENT 05-001837 7151 .35.350.62015 958.07 Total: 958.07 201147 3/16/2021 004168 CINTAS FIRE PROTECTION 0F19141061 ALARM MONITORING SERVICE 06-008939 1011.45.415.64399 50.00 Total: 50.00 201148 3/16/2021 013186 CISNEROS, BRENDA 013186-030221 ESSENTIAL GOODS REIMBURSEMENT PROGRAM 11-001763 2941 .51.306.67474 300.00 Total: 300.00 201149 3/16/2021 013188 CISNEROS, GRACIELA 013188-030221 BURIAL ASSISTANCE PROGRAM REIMBURSEMENT 11-001762 2941 .51 .306.67478 2,125.00 Total: 2,125.00 201150 3/16/2021 001571 CLINICAL LAB OF SAN BERNARDINO 979267 WATER SAMPLES TESTING SVCS. 06-008729 6051.45.450.64399 1,647.50 Total: 1,647.50 201151 3/16/2021 006775 CMTA 300002503 MEMBERSHIP DUES 1011.20.110.65040 95.00 Total: 95.00 201152 3/16/2021 012021 CONCENTRA MEDICAL CENTERS 70385306 OMV RENEWALS & FITNESS FOR DUTY 05-001833 1011.35.335.62015 71 .50 Total: 71.50 201153 3/16/2021 010854 CONSTRUCTION, 316 ENGINEERING & 20-178-01 ABBOTT & WASHINGTON WATER MAIN BREAK 06-008949 6051.45.450.63025 16,616.07 Total: 16,616.07 Page: 16 City Council Regular Meeting - Page 22 of 268 vchlist Check List Page: 17 03/10/2021 8:37:52AM City of Lynwood Bank code: apbank Voucher Date Vendor Invoice PO# Desc ri ption/Accou nt Amount 201154 3/16/2021 010754 COOL IMAGE WATER, DBA/ AMERICAN 1006 DRINKING WATER SERVICE 03-000403 1011 .15. 105.67950 35.94 1040 DRINKING WATER SERVICE 03-000403 1011 .15.105.67950 11.98 1062 DRINKING WATER SERVICE 03-000403 1011 .15.105.67950 17.97 1066 DRINKING WATER SERVICE 05-001818 1011.35.330.64399 5.99 Total: 71.88 201155 3/16/2021 007243 COUNTY OF LOS ANGELES 21020804511 TRAFFIC SIGNAL MAINTENANCE 06-008751 2051.45.430.62015 938.13 2102084510 TRAFFIC SIGNAL MAINTENANCE 06-008751 2051 .45.430.62015 212.22 Total: 1,150.35 201156 3/16/2021 010638 COURT OF CALIFORNIA, COUNTY OF LA 740A-013121 PARKING CITATIONS COUNTY SURCHARGE FEES 11-001630 1011 .51 .515.62015 17,399.14 Total: 17,399.14 201157 3/16/2021 002486 CSMFO 300006775 MEMBERSHIP DUES 1011 .20.110.65040 110.00 Total : 110.00 201158 3/16/2021 000138 DAILY JOURNAL CORPORATION B3406441 ADVERTISING 03-000402 1011.15.105.62025 230.00 B3406443 ADVERTISING 03-000402 1011.15.105.62025 195.00 Total : 425.00 201159 3/16/2021 002430 DELGADILLO, YOLANDA 2020 DEDUCTIBLE REIMBURSEMENT 1011.35.330.61035 137.45 Total: 137.45 201160 3/16/2021 001987 DISTRICT OF SOUTHERN CALIF., WATER 2020-06-T22-19 WATER QUALITY MONITORING 06-008752 6051 .45 .450.64399 4,136.00 2020-12-T22-19 WATER QUALITY MONITORING Page: 17 City Council Regular Meeting - Page 23 of 268 vchlist Check List Page: 18 03/10/2021 8:37:52AM City of Lynwood Bank code: apbank Voucher Date Vendor Invoice PO# Description/Account Amount 201160 3/16/2021 001987 DISTRICT OF SOUTHERN CALIF., WATER (Continued) 06-008752 6051.45.450.64399 2,652.00 Total : 6,788.00 201161 3/16/2021 000028 EXCEL PAVING COMPANY 1 PAVING SERVICES 06-008960 4011 .68.090.62015 98,576.51 06-008960 4011 .20601 -4,928.83 Total: 93,647.68 201162 3/16/2021 003334 FED EX 7-275-25819 COURIER SERVICES 06-008636 7011.45.420.64399 10.58 Total : 10.58 201163 3/16/2021 000993 GRM INFORMATION MANAGEMENT 0423246-0423260 CITYWIDE OFFSITE RECORDS 01-001564 1011 .25.205.62015 689.98 Total: 689.98 201164 3/16/2021 002429 HAMPTON, LILLY 2020 DEDUCTIBLE REIMBURSEMENT 1011 .30.270.61035 40.00 Total: 40.00 201165 3/16/2021 002887 HARDING, SHEILA 2020 DEDUCTIBLE REIMBURSEMENT 1011 .20.110.61035 190.00 Total: 190.00 201166 3/16/2021 005769 HARRINGTON INDUSTRIAL PLASTIC 001X5168 REPAIRS/MAINTENANCE & PARTS 06-008732 6051.45.450.63025 323.25 001X5168-A REPAIRS/MAINTENANCE & PARTS 06-008891 6051.45.450.63025 966.68 Total: 1,289.93 201167 3/16/2021 003315 HOME DEPOT CREDIT SERVICE 1202254 MATERIALS & SUPPLIES 06-008642 1011.45.415.65020 201 .74 4970647 PAINT & SUPPLIES 06-008940 2051.45.410.65020 2,200.00 4970648 PAINT & SUPPLIES 06-008940 2051.45.410.65020 494.02 7202941 MATERIALS & SUPPLIES Page: 18 City Council Regular Meeting - Page 24 of 268 vchlist Check List Page: 19 03/10/2021 8:37:52AM City of Lynwood Bank code: apbank Voucher Date Vendor Invoice PO# Description/Account Amount 201167 3/16/2021 003315 HOME DEPOT CREDIT SERVICE (Continued) 06-008642 2051.45.410.65020 35.24 7272310 MATERIALS & SUPPLIES 06-008642 1011.45.415.65020 285.58 Total : 3,216.58 201168 3/16/2021 001681 HUMAN SERVICES ASSOCIATION 013120217 SENIOR MEALS 08-004542 2941 .60.720.62060 3,198.75 Total : 3,198.75 201169 3/16/2021 000327 HUNTINGTON PK RUBBER STAMP CO. OE-92163 SELF-INKING STAMPS 01-001573 1011 .25.205.65020 40.42 Total : 40.42 201170 3/16/2021 000676 IDEAL LIGHTING SUPPLY, INC. 119314 ELECTRICAL SUPPLIES 06-008706 1011.45.415.65020 232.41 119343 ELECTRICAL SUPPLIES 06-008706 2051.45.430.65020 187.43 Total: 419.84 201171 3/16/2021 000635 IDR ENVIRONMENTAL SERVICES 68210 HAZARDOUS WASTE MATERIAL 06-008765 2051.45.410.64399 1,105.00 Total: 1,105.00 201172 3/16/2021 013203 JAIME FLORES B039FLJ489 REIMB-LIVE SCAN 1011 .35.335.64399 52.00 Total: 52.00 201173 3/16/2021 013189 JARDON & ACONA, OSCAR A & SONIA 013189-030221 ESSENTIAL GOODS REIMBURSEMENT PROGRAM 11-001764 2941 ,51.306.67474 300.00 Total: 300.00 201174 3/16/2021 008254 JCL TRAFFIC SERVICES 107776 STREET SIGNS AND SUPPLIES 06-008723 2051.45.410.65020 567.60 107776-A STREET SIGNS AND SUPPLIES 06-008892 2051.45.410.65020 3,432.16 107803 STREET SIGNS AND SUPPLIES 06-008892 2051.45.410.65020 167.84 Page: 19 City Council Regular Meeting - Page 25 of 268 vchlist 03/10/2021 Bank code: Voucher 201174 201175 201176 201177 201178 201179 201180 201181 Check List 8:37:52AM City of Lynwood apbank Date Vendor Invoice 3/16/2021 008254 JCL TRAFFIC SERVICES (Continued) 107803-A 3/16/2021 001269 JOHN L. HUNTER &ASSOCIATES LYN1 MS412012 3/16/2021 011873 LEMIEUX O'NEILL, LLP, OLIVAREZ 13609 3/16/2021 013201 LOPEZ EFREN F018LOE888 3/16/2021 000135 LORENE REED B053REL587 3/16/2021 000139 LYNWOOD HARDWARE & SCREENS, INC C191101 C191511 C191848 C191935 C191937 3/16/2021 000111 MANAGED HEAL TH NETWORK PRM-060484 3/16/2021 005256 MONJARAS & WISMEYER GROUP.INC. 20003 PO# -------- 06-008927 06-008893 01-001600 06-008623 06-008623 06-008623 06-008623 06-008623 05-001827 Page: 20 Description/Account Amount TRAFFIC SIGNS 6051.45.450,65020 Total: NPDES MS4 PERMIT ANNUAL REPORTING 1011.45.457 .62015 LEGAL SERVICES 1011.25.205.62001 REIMB-LIVE SCAN 1011.35.335.64399 REIMB-LIVE SCAN 1011.35.335.64399 Total: Total: Total : Total: 26 .20 4,193.80 940.00 940.00 67.50 67.50 57.00 57.00 20.00 20.00 PARTS, MATERIALS AND OPERATING SUPPLIES 2051.45.410.65020 93.49 PARTS, MATERIALS AND OPERATING SUPPLIES 2051.45.410.65020 36.42 PARTS, MATERIALS AND OPERATING SUPPLIES 2051.45.410.65020 12.11 PARTS, MATERIALS AND OPERATING SUPPLIES 2051.45.410.65020 11.88 PARTS, MATERIALS AND OPERATING SUPPLIES 2051.45.410.65020 11.88 Total : 165.78 EMPLOYEE ASSISTANCE PROGRAM 7151 .35.355.61040 Total: 365.75 365.75 EMPLOYEE ACCOMMODATION WORK RESTRICTIONS Page: 20 City Council Regular Meeting - Page 26 of 268 vchlist Check List Page: 21 03/10/2021 8:37:52AM City of Lynwood Bank code : apbank Voucher Date Vendor Invoice PO# Description/Account Amount 201181 3/16/2021 005256 MONJARAS & WISMEYER GROUP,INC. (Continued) 05-001821 1011 .35.335.62015 3,500.00 Total : 3,500.00 201182 3/16/2021 008782 MSJ ACCESS INC 91065746 LOCKSMITH SERVICES 06-008690 1011.45.415.63025 425.86 Total : 425.86 201183 3/16/2021 000475 NATIONWIDE ENVIRONMENTAL SVCS. 31368 CATCH BASIN CLEANING SERVICES 06-008955 6401.45.457 .62015 19,982.69 Total: 19,982.69 201184 3/16/2021 000078 OFFICE DEPOT, INC. 140055886001 OFFICE SUPPLIES 06-008707 1011.45.401.65015 58.73 06-008707 1011.45.405.65015 135.60 06-008707 2051.45.410.65015 20.30 149210037001 OFFICE SUPPLIES 03-000399 1011.15.105.65015 122.48 153506343001 OFFICE SUPPLIES 06-008707 1011.45.401 .65015 87.20 155329411001 OFFICE SUPPLIES 06-008707 6051.45.450.65015 105.20 156486862001 OFFICE SUPPLIES 06-008707 6051.45.450.65015 107.45 Total : 636.96 201185 3/16/2021 005855 PETTY CASH -CITY TREASURER 005855-081920 REPLENISH PETTY CASH BOX 1011.20.110.64015 25.00 Total : 25.00 201186 3/16/2021 008307 PHOENIX GROUP INFORMATION SYS 0120211204 PARKING/ADMIN CITATION PROCESSING SERVICE 11-001687 1011 .51 .515.62015 2,639.01 012021204 PARKING/ADMIN CITATION PROCESSING SERVICE 11-001687 1011 .51.515.62015 8,658.90 Total: 11,297.91 201187 3/16/2021 008664 PINS ADVANTAGE 1798 ON-LINE CERTIFICATE OF INSURANCE Page: 21 City Council Regular Meeting - Page 27 of 268 vchlist 03/10/2021 8:37:52AM Bank code: apbank Voucher Date Vendor 201187 3/16/2021 008664 PINS ADVANTAGE 201188 3/16/2021 013190 PRESIADO, YVETTE 201189 3/16/2021 010206 QUALITY OFFSET PRINTING 201190 3/16/2021 001057 RAMIREZ, JUAN E. 201191 3/16/2021 005067 ROADLINE 201192 3/16/2021 013187 RODRIGUEZ, MARIA 201193 3/16/2021 008036 RUBIO'S TIRE SHOP 201194 3/16/2021 011923 SAFNA ENGINEERING & CONSUL TING Check List City of Lynwood Invoice (Continued) 013190-030221 26365 210128 16221 16282 013187-030221 1799 10206 10206-A 10211 10211-A PO# 05-001822 11-001765 01-001553 03-000404 06-008905 06-008674 11-001766 06-008725 06-008797 06-008934 06-008934 06-008797 Page: 22 Description/Account Amount 7151 .35.350.62015 125.00 Total: 125.00 ESSENTIAL GOODS REIMBURSEMENT PROGRAM 2941 .51.306.67474 300.00 Total: 300.00 PRINTING SERVICES 1011.10.101.62025 1,761.71 Total: 1,761.71 TRANS LA TOR SERVICES 1011.15.105.62015 797 .50 Total: 797.50 LINE STRIPER SERVICES 2352.45.475.66015 15,190.25 SUPPLIES, PARTS & PAINT 2051.45.410.65020 334.61 Total: 15,524.86 ESSENTIAL GOODS REIMBURSEMENT PROGRAM 2941 .51.306.67474 300.00 Total: 300.00 FLEET REPAIRS & MAINTENANCE 7011.45.420.63025 101 .66 Total: 101.66 PRELIMINARY DESIGN OF MANGANESE WELLHEAD 6051.45.450.62015 14,850.00 TECHNICAL ASSISTANCE SUPPORT 4011.67.901.62015 307.50 4011.67 .894.62015 5,842.50 PRELIMINARY DESIGN OF MANGANESE WELLHEAD 6051.45.450.62015 16,500.00 TECHNICAL ASSISTANCE SUPPORT Page: 22 City Council Regular Meeting - Page 28 of 268 vchlist 03/10/2021 Bank code: Voucher 201194 201195 201196 201197 201198 201199 8:37:52AM apbank Date Vendor 3/16/2021 011923 SAFNA ENGINEERING & CONSUL TING 3/16/2021 008745 SAN FRANCISCO LAUNDRY 3/16/2021 006772 SEA CLEAR POOL, INC. 3/16/2021 007733 SEQUEL CONTRACTORS, INC. 3/16/2021 008956 SPCALA Check List City of Lynwood Invoice - (Continued) 10218 10218-A 10224 10224-A 10244 51240 21-0502 5-2 2021 -0228 3/16/2021 007558 SUBSTANCES CONTROL, DEPARTMENT 20SM2074 PO# 06-008934 06-008934 06-008797 06-008934 06-008934 06-008797 06-008934 06-008934 06-008738 08-004598 06-008708 06-008813 06-008813 11-001682 11-001767 Page: 23 Description/Account Amount 4011 .67 .901 .62015 382.50 4011 .67 .894.62015 7,267.50 PRELIMINARY DESIGN OF MANGANESE WELLHEAD 6051.45.450.62015 17,400.00 TECHNICAL ASSISTANCE SUPPORT 4011 .67 .901 .62015 435.00 4011 .67.894.62015 8,265.00 PRELIMINARY DESIGN OF MANGANESE WELLHEAD 6051.45.450.62015 8,850.00 TECHNICAL ASSISTANCE SUPPORT 4011 .67 .901 .62015 60.00 4011 .67.894.62015 1,140.00 BACKUP GENERATOR AT WELL 8 4011 .67 .901 .62015 1,200.00 Total : 82,500.00 LAUNDRY CLEANING SERVICES 1011.60. 7 40.64399 64.08 Total : 64.08 POOL MAINTENANCE 1011.45.415.63025 Total : 246.00 246.00 AGNES AVENUE STREET, WATER AND SEWER 4011.68.087.62015 468,651 .97 4011 .20601 -23,432.60 Total: 445,219.37 ANIMAL SHEL TERI NG SERVICES 1011 .51.445.62015 Total: 13,412.50 13,412.50 ENVIRONMENTAL OVERSIGHT MANAGEMENT 1011 .26104 6.08 6.08 Total: Page: 23 City Council Regular Meeting - Page 29 of 268 vchlist Check List Page: 24 03/10/2021 8:37:52AM City of Lynwood Bank code: apbank Voucher Date Vendor Invoice PO# Description/Account Amount 201200 3/16/2021 011394 SULLY-MILLER CONTRACTING CO. 03-022021 06-008861 4011.68.088.62015 1,103,587.59 06-008861 4011 .20601 -55,179.38 Total : 1,048,408.21 201201 3/16/2021 007122 SUNSET PRINTER 40013 PRINTING SERVICES 01-001559 1011 .10.101 .62025 354.22 40525 PRINTING SERVICES 01-001559 1011 .10.101.62025 324.50 Total : 678.72 201202 3/16/2021 002938 TAJ OFFICE SUPPLY 0043174-001 OPERATING SUPPLIES 11-001761 1011 .51 .505.62025 33.06 0043196-001 OFFICE SUPPLIES 08-004599 1011 .60.720.65020 40.32 0043199-001 OPERATING SUPPLIES 06-008710 1011.45.401 .65020 268.04 06-008710 1011.45.405.65020 268.04 06-008710 1011.45.415.65020 268.04 06-008710 2051.45.410.65020 268.04 06-008710 6051.45.450.65020 268.04 Total : 1,413.58 201203 3/16/2021 008811 TARGET SPECIAL TY PRODUCTS I NVP500382088 ROUNDUP PRO CONCRETE 06-008726 2701.45.610.65020 1,607.29 06-008726 6051.45.450.65020 1,607.29 06-008726 2051.45.410.65020 1,607.29 Total : 4,821.87 201204 3/16/2021 011221 THE KILKENNY GROUP 41 COMMUNICATIONS CONSUL TING SERVICES 01-001585 1011.10.101 .62015 800.00 01-001585 1011.15.105.62015 800.00 01-001585 1011 .20.110.62015 800.00 01-001585 1011 .25.205.62015 400.00 01-001585 1011 .25.250.62015 400.00 01-001585 1011 .30.275.62015 800.00 01-001585 1011 .35.330.62015 800.00 Page: 24 City Council Regular Meeting - Page 30 of 268 vchlist Check List 03/10/2021 8:37:52AM City of Lynwood Bank code: apbank Voucher Date Vendor Invoice 201204 3/16/2021 011221 THE KILKENNY GROUP (Continued) 42 201205 3/16/2021 010066 TRI-WEST MECHANICAL, INC. TWM10956 TWM10959 TWM10967 TWM10968 TWM10969 201206 3/16/2021 000173 U.S. BANK TRUST 1722653 PO# ------- 01-001585 01-001585 01-001585 01-001585 01-001585 01-001585 01-001585 01-001585 01-001585 01-001585 01-001585 01-001585 01-001585 01-001585 01-001585 01-001585 01-001585 01-001585 01-001585 06-008699 06-008699 06-008699 06-008699 06-008699 06-008699 Description/Account 1011.45.401.62015 6051.45.450.62015 1011 .51.501.62015 1011 .60. 701.62015 1011.65.290.62015 6051.65.290.62015 Page: 25 Amount 400.00 400.00 BOO.OD 800.00 400.00 400.00 COMMUNICATIONS CONSUL TING SERVICES 1011 .10.101.62015 800.00 1011 .15.105.62015 800.00 1011 .20.110.62015 BOO.DO 1011 .25.205.62015 400.00 1011 .25.250.62015 400.00 1011.35.330.62015 800.00 1011.45.401 .62015 400.00 6051.45.450.62015 400.00 1011 .51.501 .62015 BOO.OD 1011.60.701.62015 BOO.DO 1011.65.290.62015 400.00 6051 .65.290.62015 400.00 1011 .30.275.62015 800.00 Total: 16,000.00 HVAC MAINTENANCE/REPAIR 1011.45.415.63025 4,610.00 6051.45.450.63025 2,500.00 HVAC MAINTENANCE/REPAIR 1011.45.415.63025 410.00 HVAC MAINTENANCE/REPAIR 1011.45.415.63025 897.15 HVAC MAINTENANCE/REPAIR 1011.45.415.63025 2,481.00 HVAC MAINTENANCE/REPAIR 1011.45.415.63025 1,262.72 Total: 12,160.87 LPFA LEASE REV BOND SER 2019A Page: 25 City Council Regular Meeting - Page 31 of 268 vchlist 03/10/2021 Bank code : Voucher 201206 201207 201208 8:37:52AM apbank Date Vendor 3/16/2021 000173 U.S. BANK TRUST 3/16/2021 000166 UNDERGROUND SERVICE ALERT/SC 3/16/2021 009742 UNIFIRST CORPORATION Check List City of Lynwood Invoice (Continued) 1722654 220210417 dsb20200327 dsb20200955 3242509433 3242509434 3242509435 3242509436 3242509437 3242509438 3242512615 3242512616 3242512617 3242512618 3242512619 3242515794 PO# 02-002463 02-002462 06-008679 06-008679 06-008679 06-008680 06-008680 06-008680 06-008680 06-008680 06-008680 06-008680 06-008680 06-008680 06-008680 06-008680 Page: 26 Description/Account Amount 5011.30.280.67605 130,391.48 LPFA LEASE REV BOND SER 20198 5011.30.280.67605 207,950.00 Total: 338,341.48 UNDERGROUND SERVICE ALERT 6051.45.450.64399 198.10 UNDERGROUND SERVICE ALERT 6051.45.450.64399 85.93 UNDERGROUND SERVICE ALERT 6051.45.450.64399 85.93 Total: 369.96 UNIFORM SERVICE AND SUPPLIES 2051.45.430.60040 9.48 UNIFORM SERVICE AND SUPPLIES 6051.45.450.60040 57.28 UNIFORM SERVICE AND SUPPLIES 1011.45.415.60040 42.74 UNIFORM SERVICE AND SUPPLIES 2701.45.610.60040 61.04 UNIFORM SERVICE AND SUPPLIES 2051.45.410.60040 63.48 UNIFORM SERVICE AND SUPPLIES 1011.45.415.64399 65.52 UNIFORM SERVICE AND SUPPLIES 2051.45.430.60040 9.48 UNIFORM SERVICE AND SUPPLIES 6051.45.450.60040 57.28 UNIFORM SERVICE AND SUPPLIES 1011.45.415.60040 42.74 UNIFORM SERVICE AND SUPPLIES 2701.45.610.60040 61.04 UNIFORM SERVICE AND SUPPLIES 2051 .45.410.60040 63.48 UNIFORM SERVICE AND SUPPLIES Page: 26 City Council Regular Meeting - Page 32 of 268 vchlist Check List Page: 27 03/10/2021 8:37:52AM City of Lynwood Bank code : apbank Voucher Date Vendor Invoice PO# Description/Account Amount 201208 3/16/2021 009742 UNIFIRST CORPORATION (Continued) 06-008680 2051.45.430.60040 9.48 3242515795 UNIFORM SERVICE AND SUPPLIES 06-008680 6051.45.450.60040 57.28 3242515796 UNIFORM SERVICE AND SUPPLIES 06-008680 1011.45.415.60040 42.74 3242515797 UNIFORM SERVICE AND SUPPLIES 06-008680 2701.45.610.60040 61 .04 3242515798 UNIFORM SERVICE AND SUPPLIES 06-008680 2051.45.410.60040 63.48 Total: 767.58 201209 3/16/2021 013158 VCA ENGINEERS, INC 15725 STRUCTURAL ENGINEERING SERVICES 06-008957 4011 .68.037 .62015 1,160.00 Total: 1,160.00 201210 3/16/2021 005786 VELAZQUEZ, JOSE LA4WT2 REI MB-TRAFFIC CONTROL MANUAL/STU DOY GUI• BOOK 2051.45.430.64015 239.40 Total: 239.40 201211 3/16/2021 004013 WALTERS WHOLESALE ELECTRIC CO S117461828.001 ELECTRICAL SUPPLIES 06-008885 1011.45.415.65020 367.55 Total : 367.55 201212 3/16/2021 002912 WATERLINE TECHNOLOGIES,INC 5521435 OPERATING SUPPLIES 06-008617 6051.45.450.65020 514.48 5521436 OPERATING SUPPLIES 06-008617 6051.45.450.65020 160.25 5521801 OPERATING SUPPLIES 06-008617 6051.45.450.65020 514.48 5521802 OPERATING SUPPLIES 06-008617 6051.45.450.65020 199.05 Total: 1,388.26 201213 3/16/2021 000040 WAXIE SANITARY SUPPLY 79827205 JANITORIAL SUPPLIES 06-008682 1011.45.415.65020 1,222.57 79833370 JANITORIAL SUPPLIES Page: 27 City Council Regular Meeting - Page 33 of 268 vchlist Check List Page: 28 03/10/2021 8:37:52AM City of Lynwood Bank code : apbank Voucher Date Vendor Invoice PO# Description/Account Amount 201213 3/16/2021 000040 WAXIE SANITARY SUPPLY (Continued) 06-008682 1011.45.415.65020 1,242.42 Total: 2,464.99 201214 3/16/2021 001522 WECK LABORATORIES, INC. W1 B 1057-colynwood ANALYZE WATER SAMPLES AND BACTERIA 06-008657 6051.45.450.64399 60.00 W1 B 1059-colynwood ANALYZE WATER SAMPLES AND BACTERIA 06-008657 6051.45.450.64399 160.00 Total: 220.00 201215 3/16/2021 001625 WEST COAST ARBORISTS INC. 1-6403 TREE & STUMP REMOVAL 06-008907 4011 .68.080.64399 700.00 Total : 700.00 201216 3/16/2021 000601 WESTERLY METER SERVICE CO. 16759 WATER METER TESTING 06-008789 6051.45.450.63025 35.00 16760 WATER METER TESTING 06-008789 6051.45.450.63025 18.74 Total : 53.74 201217 3/16/2021 000057 WILLDAN ENGINEERING 00223627 INSPECTION FOR WELL 8 06-008743 4011 .67 .901.62015 190.00 00333607 PW PERMIT TECHNICIAN 06-008842 1011.45.405.62015 2,993.53 06-008842 6051.45.450.62015 3,314.36 06-008842 4011.68.079.62015 1,657.18 06-008842 4011 .68.087 .62015 1,657.18 00333607-A PUBLIC WORKS TECHNICAL AIDE 06-008958 1011.45.405.62015 34.75 00333779 PUBLIC WORKS TECHNICAL AIDE 06-008958 4011 .68.088.62015 908.97 06-008958 4011 .67.901.62015 545.38 06-008958 4011.68.090.62015 727.18 06-008958 4011.68.062.62015 727.18 06-008958 6051.45.450.62015 1,181 .67 06-008958 4011 .68.086.62015 1,090.77 06-008958 4011.68.087 .62015 1,363.46 Page: 28 City Council Regular Meeting - Page 34 of 268 vchlist 03/10/2021 8:37:52AM Bank code : apbank Voucher 201217 201218 201219 Date Vendor 3/16/2021 000057 WILLDAN ENGINEERING 3/16/2021 007609 WILLDAN FINANCIAL SERVICES 3/16/2021 012137 XIO INC. 88 Vouchers for bank code : 88 Vouchers in this report apbank Check List City of Lynwood Invoice (Continued) 00333960 00619936 00620367 010-45297 201211164 PO# ------- 06-008958 06-008958 06-008958 06-008958 06-008958 06-008958 06-008958 06-008958 06-008958 06-008961 06-008961 06-008959 06-008959 06-008687 Description/Account 1011.45.405.62015 PUBLIC WORKS TECHNICAL AIDE 4011.68.088.62015 4011.67 .901.62015 4011 .68.090.62015 4011 .68.062.62015 6051.45.450.62015 4011.68.086.62015 4011 .68.087 .62015 1011.45.405.62015 ATP PROJECT SUPPORT 2051.45.430.62015 ATP PROJECT SUPPORT 2051.45.430.62015 LIGHTING/LANDSCAPE 2651.45.425.64399 2701.45.610.64399 Total: Total : Page: 29 Amount 3,885.39 915.00 549.00 733.00 732.00 1,189.00 1,098.00 1,372.54 3,911.46 1,511 .00 447.00 32,735.00 3,971 .39 3,971 .39 7,942.78 SCADA SYSTEM MONITORING AND NETWORK FEES 6051.45.450.64399 Total: Bank total: Total vouchers : 600.00 600.00 2,278,548.07 2,278,548.07 Page: 29 City Council Regular Meeting - Page 35 of 268 vchlist 03/10/2021 Bank code : Voucher 201228 8:37:52AM apbank Date Vendor 3/16/2021 000173 U.S. BANK TRUST 1 Vouchers for bank code : 1 Vouchers in this report apbank Check List City of Lynwood Invoice PO# ------- 1722799 Page: 30 Description/Account LPFA LEASE REVENUE BOND SER 2020A 5011.30.280.67605 Total: Bank total: Total vouchers : Amount 131,035.22 131,035.22 131,035.22 131,035.22 Page: 30 City Council Regular Meeting - Page 36 of 268 Agenda Item # 8. AGENDA STAFF REPORT DATE: March 16, 2021 TO: Honorable Mayor and Members of the City Council APPROVED BY: Michelle G. Ramirez, Acting City Manager PREPARED BY: Michelle G. Ramirez, Acting City Manager SUBJECT: HOUSING ELEMENT 2020 ANNUAL PROGRESS REPORT Recommendation: Staff recommends that City Council adopt the following resolution entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE OF THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ACCEPTING THE CITY OF LYNWOOD’S 2020 ANNUAL PROGRESS REPORT AND AUTHORIZING THE SUBMITTAL OF THE REPORT TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT AND THE STATE OFFICE OF PLANNING AND RESEARCH.” Background: California Government Code §65400(b) requires the filing of a Housing Element Annual Progress Report (APR) by April 1st of each year, for the prior calendar year, with the State Department of Housing and Community Development (“HCD”) and the State Office of Planning and Research. Prior to the submittal to these state agencies, State law also requires that the annual report be presented at a public meeting before the City Council where members of the public are given an opportunity to comment on the City’s progress. This agenda item meets these statutory requirements. Discussion and Analysis: HCD requires all jurisdictions in the state to submit an APR on implementation of the Housing Element. The Housing Element is the required element of the General Plan that establishes the City's goals and programs for housing. All jurisdictions in California update their housing elements every eight years according to a state established planning cycle. The current planning cycle is for 2013-2021. The City's 2013-2021 Housing Element was adopted by the City Council on August 6, 2013 and certified by HCD on October 11, 2013. The APR summarizes the low- to moderate-income residential building activity, Regional Housing Needs Allocation (RHNA) progress, and progress of housing program implementation for the 2020 calendar year. The annual report was prepared on forms provided by HCD, using definitions adopted by HCD. City Council Regular Meeting - Page 37 of 268 Fiscal Impact: There is no fiscal impact. Coordinated With: City Manager's Office ATTACHMENTS: Description Attachment A - Resolution Exhibit A - 2020 Annual Element Progress Report City Council Regular Meeting - Page 38 of 268 RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ACCEPTING THE CITY OF LYNWOOD’S 2020 ANNUAL PROGRESS REPORT AND AUTHORIZING THE SUBMITTAL OF THE REPORT TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT AND THE STATE OFFICE OF PLANNING AND RESEARCH WHEREAS, Government Code Section 65400(a)(2)(B) requires local planning agencies to provide by April 1st of each year an annual progress report (APR) on the status of the housing element of the general plan to the legislative body, the California Office of Planning and Research (OPR), and the California Department of Housing and Community Development (HCD); and WHEREAS, Government Code Section 65400(a)(2)(B) requires the APR to include the agency’s progress in meeting its share of regional housing needs determined pursuant to Government Code Section 65584 and local efforts to remove governmental constraints to the maintenance, improvement, and development of housing; and WHEREAS, Government Code Section 65400(a)(2)(B)(ii) requires the APR be considered at an annual public meeting before the legislative body where members of the public are allowed to provide oral testimony and written comments; and WHEREAS, on August 6, 2013, the City of Lynwood adopted its Housing Element for the 2013-2021 period, which HCD subsequently certified as complying with State requirements on October 11, 2013; and WHEREAS, by submitting the Housing Element APR for calendar year 2020, the City of Lynwood will be eligible and/or more competitive for certain funding opportunities through the State of California. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LYNWOOD DOES HEREBY FIND, PROCLAIM, ORDER, AND RESOLVE AS FOLLOWS: Section 1. The City Council of the City of Lynwood hereby accepts the 2020 Housing Element Annual Progress Report as provided, which is attached hereto as Exhibit A and incorporated herein; and Section 2. The City Council of the City of Lynwood hereby authorizes the Acting City Manager to submit the 2020 Housing Element Annual Progress Report to OPR and HCD, as required and attached as Exhibit A. Section 3. The City Clerk shall certify to the adoption of this resolution and hereafter the same shall be in full force and effect. (Signatures on Next Page) City Council Regular Meeting - Page 39 of 268 PASSED, APPROVED and ADOPTED this 16th day of March 2021. ______________________________ Marisela Santana Mayor ATTEST: ___________________________ Maria Quinonez City Clerk APPROVED AS TO FORM: APPROVED AS TO CONTENT: __________________________ ______________________________ Noel Tapia Michelle G. Ramirez City Attorney Acting City Manager City Council Regular Meeting - Page 40 of 268 STATE OF CALIFORNIA ) ) COUNTY OF LOS ANGELES ) I, the undersigned, City Clerk of the City of Lynwood, do hereby certify that the foregoing Resolution was passed and adopted by the City Council of the City of Lynwood at a regular meeting held on the 16th day of March 2021, and passed by the following votes: AYES: NOES: ABSTAIN: ABSENT: ________________________ Maria Quinonez, City Clerk STATE OF CALIFORNIA ) ) COUNTY OF LOS ANGELES ) I, the undersigned, City Clerk of the City of Lynwood, and the Clerk of the City Council of said City, do hereby certify that the above foregoing is a full, true and correct copy of Resolution No. ____________ on file in my office and that said Resolution was adopted on the date and by the vote therein stated. Dated this 16th day of March 2021. ________________________ Maria Quinonez, City Clerk City Council Regular Meeting - Page 41 of 268 City Council Regular Meeting - Page 42 of 268 City Council Regular Meeting - Page 43 of 268 City Council Regular Meeting - Page 44 of 268 City Council Regular Meeting - Page 45 of 268 City Council Regular Meeting - Page 46 of 268 City Council Regular Meeting - Page 47 of 268 City Council Regular Meeting - Page 48 of 268 City Council Regular Meeting - Page 49 of 268 City Council Regular Meeting - Page 50 of 268 City Council Regular Meeting - Page 51 of 268 City Council Regular Meeting - Page 52 of 268 City Council Regular Meeting - Page 53 of 268 City Council Regular Meeting - Page 54 of 268 City Council Regular Meeting - Page 55 of 268 City Council Regular Meeting - Page 56 of 268 City Council Regular Meeting - Page 57 of 268 City Council Regular Meeting - Page 58 of 268 City Council Regular Meeting - Page 59 of 268 City Council Regular Meeting - Page 60 of 268 Agenda Item # 9. AGENDA STAFF REPORT DATE: March 16, 2021 TO: Honorable Mayor and Members of the City Council APPROVED BY: Michelle G. Ramirez, Acting City Manager PREPARED BY: Michelle G. Ramirez, Acting City Manager SUBJECT: APPROVAL OF PROFESSIONAL SERVICES AGREEMENT WITH INFRASTRUCTURE ENGINEERS FOR THE UPDATE TO THE CITY OF LYNWOOD’S 2021-2029 HOUSING ELEMENT AND RELATED ENVIRONMENTAL IMPACT REPORT Recommendation: Staff recommends that the City Council adopt the attached resolution entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AWARDING A PROFESSIONAL SERVICES AGREEMENT WITH INFRASTRUCTURE ENGINEERS, IN THE NOT TO EXCEED AMOUNT OF $114,093, FOR THE PREPARATION OF THE CITY’S 2021-2029 HOUSING ELEMENT AND RELATED ENVIRONMENTAL IMPACT REPORT.” Background: The City's current Housing Element, which covers the planning period of 2013-2021, was adopted on August 6, 2013, by the City Council and certified by the California Department of Housing and Community Development (HCD) on October 11, 2013. Per State law, the City is required to update its Housing Element every eight (8) years. HCD has established October 15, 2021, as the deadline for certification of the next planning period (2021-2029) for cities located within Los Angeles County. The Housing Element shall demonstrate that the City has sufficient capacity to accommodate the number of housing units identified in the Regional Housing Needs Allocation (RHNA). Discussion and Analysis: The California Department of Housing and Community Development (HCD) has determined that the regional housing need for jurisdictions in the SCAG region is 1,341,827 units. The Final 6th Cycle RHNA allocation for the City of Lynwood totals 1,555 units. As part of the process, the City must update its Housing Element as mandated by State law for the 2021-2029 planning cycle, with completed certification by the HCD. On January 12, 2021, the Community Development Department issued a Request for Proposal “(“RFP") on the City Council Regular Meeting - Page 61 of 268 Fund Dept.Div.Object Description Amount 1011 51 33120 General Plan Amend ($150,000) 1011 51 505 62015 Prof & contractual svcs $150,000 City’s website (PlanetBids) seeking qualified consultant services to assist with the preparation of the 2021-2029 Housing Element Update and related Environmental Impact Report (EIR). The RFP was due on February 11, 2021. There were two (2) proposal was received, as shown below. Infrastructure Engineers - $114,093 The Arroyo Group - $237,510 In an effort to understand why there was a deficiency in proposals received, staff reached out to several cities who recently released an RFP for updates to their Housing Element and was informed that they also received very few proposals, and in many cases received zero to one proposal like Lynwood. It was agreed that the 2021-2029 Housing Element Update is the most difficult update to date, which may be the reason why cities are receiving very few proposals. After careful consideration of each proposal, including but not limited to; response to the RFP requirements, firm’s history and ability to provide services, proposed staff qualifications, and proposed fee, staff believes that the contract should be awarded to Infrastructure Engineers in a not to exceed amount of $114,093. They are currently providing services to both the Community Development Department and the Public Works Department. Under the Community Development Department, they have provided a wide range of services including project management (i.e. General Plan/Specific Plan amendments) and environmental assessments/amendments. In addition, they are currently providing as-needed plan reviews and building inspection services to the Building & Safety Division. They are also presently working closely with the City’s Public Works Department in providing as- needed design engineering and architectural services, construction management, and inspection services. For this reason, staff is recommending that the City enter into a Professional Service Agreement with Infrastructure Engineers to prepare the 2021-2029 Housing Element and related EIR. Based upon a preliminary time schedule, Infrastructure Engineers anticipates that the updates will be completed no later than October 2021. Fiscal Impact: Infrastructure Engineers has submitted a bid for $114,093. In June of 2020, the City applied for the $300,000 under HCD's 2019 Local Early Action Planning (LEAP) program to assist with the funding of the City's 2021- 2029 Housing Element update and other planning documents, as related to the update of the City’s General Plan. On March 4, 2021, the City received notice of funding under the 2019 LEAP Grant in the full amount of $300,000, of which $150,000 was allocated for the preparation of the City’s 2021-2029 Housing Element and EIR, and $150,000 was allocated to other needed planning documents, as related to the City's General Plan. The 2019 LEAP Grant is a reimbursement grant. Staff will receive a reimbursement of all funds spent on the preparation of the City’s Housing Element (up to the approved $150,000) from HCD through the 2019 LEAP Grant to cover the below appropriation. Coordinated With: City Attorney's Office Department of Finance & Administration Services City Council Regular Meeting - Page 62 of 268 ATTACHMENTS: Description Attachment A - Resolution Exhibit A - Professional Services Agreement Attachment B - Infrastructure Engineers Proposal Attachment C - The Arroyo Group Proposal City Council Regular Meeting - Page 63 of 268 1 RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AWARDING A PROFESSIONAL SERVICES AGREEMENT WITH INFRASTRUCTURE ENGINEERS, IN THE NOT TO EXCEED AMOUNT OF $114,093, FOR THE PREPARATION OF THE CITY’S 2021-2029 HOUSING ELEMENT AND ENVIRONMENTAL IMPACT REPORT WHEREAS, California State law mandates that all California cities and counties plan for housing needs of their residents; and WHEREAS, the California Department of Housing and Community Development (HCD) determines the total number of new homes that need to be built, and level of affordability of the new homes, in order to meet the housing needs in each region of California, which is called the Regional Housing Needs Allocation (RHNA); and WHEREAS, the Southern California Association of Governments (SCAG) receives the RHNA from HCD for the Los Angeles region, which includes the City of Lynwood (“City”); and WHEREAS, each jurisdiction plans for its housing needs through its Housing Element, which is required per California State law to be updated on approximately 8- year cycles; and WHEREAS, the City’s current Housing Element covers the planning period of 2013-2021 and was adopted on August 6, 2013, by the City Council and certified by the California Department of Housing and Community Development (HCD) on October 11, 2013; and WHEREAS, HCD has established October 15, 2021, as the deadline for certification of the next planning period (2021-2029) for cities located within the SCAG region; and WHEREAS, on January 12, 2021, the City issued a Request for Proposal “(“RFP") on the City’s website (PlanetBids) seeking qualified consultant services to assist with the preparation of the 2021-2029 Housing Element Update and related Environmental Impact Report (EIR); and WHEREAS, the bid opening took place in the PlanetBids Platform on February 11, 2021 at 10:00 A.M. (Pacific Time); and WHEREAS, the City received two (2) proposals; and WHEREAS, after careful consideration of each proposal, including but not limited to; response to the RFP requirements, firm’s history and ability to provide services, proposed staff qualifications, and proposed fee, staff believes that the contract should be awarded to Infrastructure Engineers in a not to exceed amount of $114,093; and City Council Regular Meeting - Page 64 of 268 2 WHEREAS, on June 16, 2020, the City Council of the City of Lynwood authorized staff, via Resolution No. 2020.083, to submit an application for $300,000 under HCD’s 2019 Local Early Action Planning (LEAP) program to assist with the funding of the City’s 2021-2029 Housing Element and other planning documents, as related to the update of the City’s General Plan; and WHEREAS, on March 4, 2021, the City received notice of funding under the 2019 LEAP Grant in the full amount of $300,000, of which $150,000 will be utilize for the preparation of the City’s 2021-2029 Housing Element and $150,000 will be utilize for other planning documents, as related to the update of the City’s General Plan; and WHEREAS, The LEAP grant is a reimbursement grant. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LYNWOOD DOES HEREBY FIND, DETERMINE, ORDER AND RESOLVE AS FOLLOWS: Section 1. The City Council of the City of Lynwood finds and declares that the foregoing recitals are true and correct, and incorporates said recitals fully into this Resolution as substantive findings. Section 2. The City Council of the City of Lynwood authorizes the Mayor to execute a Professional Services Agreement (Exhibit “A”) with Infrastructure Engineers, in a form approved by the City Attorney, for the preparation of the City's 2021-2029 Housing Element and related EIR, in a not to exceed amount of $114,093. Section 3. The City Council of the City of Lynwood authorizes the use of $150,000 authorized under the 2019 LEAP Grant for the preparation of the City's 2021-2029 Housing Element and related EIR. Section 4. The 2019 LEAP Grant is a reimbursement grant. The City of Lynwood will receive a reimbursement of all funds spent on the preparation of the City’s Housing Element (up to the approved $150,000) from HCD through the LEAP Grant to cover the below appropriation. Section 5. The City Council of the City of Lynwood authorizes the reimbursement of all funds spent on the preparation of the City’s Housing Element and related EIR (up to the approved $150,000) from HCD through the 2019 LEAP. Fund Dept. Div. Object Description Amount 1011 51 33120 General Plan Amend ($150,000) 1011 51 505 62015 Prof & contractual svcs $150,000 City Council Regular Meeting - Page 65 of 268 3 Section 6. The City Clerk shall certify to the adoption of this resolution and hereafter the same shall be in full force and effect. PASSED, APPROVED and ADOPTED this 16th day of March 2021. ______________________________ Marisela Santana Mayor ATTEST: ___________________________ Maria Quinonez City Clerk APPROVED AS TO FORM: APPROVED AS TO CONTENT: __________________________ ______________________________ Noel Tapia Michelle G. Ramirez City Attorney Acting City Manager City Council Regular Meeting - Page 66 of 268 4 STATE OF CALIFORNIA ) ) COUNTY OF LOS ANGELES ) I, the undersigned, City Clerk of the City of Lynwood, do hereby certify that the foregoing Resolution was passed and adopted by the City Council of the City of Lynwood at a regular meeting held on the 16th day of March 2021, and passed by the following votes: AYES: NOES: ABSTAIN: ABSENT: ________________________ Maria Quinonez, City Clerk STATE OF CALIFORNIA ) ) COUNTY OF LOS ANGELES ) I, the undersigned, City Clerk of the City of Lynwood, and the Clerk of the City Council of said City, do hereby certify that the above foregoing is a full, true and correct copy of Resolution No. ____________ on file in my office and that said Resolution was adopted on the date and by the vote therein stated. Dated this 16th day of March 2021. ________________________ Maria Quinonez, City Clerk City Council Regular Meeting - Page 67 of 268 City Council Regular Meeting - Page 68 of 268 City Council Regular Meeting - Page 69 of 268 City Council Regular Meeting - Page 70 of 268 City Council Regular Meeting - Page 71 of 268 City Council Regular Meeting - Page 72 of 268 City Council Regular Meeting - Page 73 of 268 City Council Regular Meeting - Page 74 of 268 City Council Regular Meeting - Page 75 of 268 City Council Regular Meeting - Page 76 of 268 City Council Regular Meeting - Page 77 of 268 City Council Regular Meeting - Page 78 of 268 City Council Regular Meeting - Page 79 of 268 City Council Regular Meeting - Page 80 of 268 City Council Regular Meeting - Page 81 of 268 City Council Regular Meeting - Page 82 of 268 City Council Regular Meeting - Page 83 of 268 City Council Regular Meeting - Page 84 of 268 City Council Regular Meeting - Page 85 of 268 City Council Regular Meeting - Page 86 of 268 City Council Regular Meeting - Page 87 of 268 City Council Regular Meeting - Page 88 of 268 City Council Regular Meeting - Page 89 of 268 City Council Regular Meeting - Page 90 of 268 City Council Regular Meeting - Page 91 of 268 City Council Regular Meeting - Page 92 of 268 City Council Regular Meeting - Page 93 of 268 City Council Regular Meeting - Page 94 of 268 City Council Regular Meeting - Page 95 of 268 City Council Regular Meeting - Page 96 of 268 City Council Regular Meeting - Page 97 of 268 City Council Regular Meeting - Page 98 of 268 City Council Regular Meeting - Page 99 of 268 City Council Regular Meeting - Page 100 of 268 City Council Regular Meeting - Page 101 of 268 City Council Regular Meeting - Page 102 of 268 City Council Regular Meeting - Page 103 of 268 City Council Regular Meeting - Page 104 of 268 City Council Regular Meeting - Page 105 of 268 City Council Regular Meeting - Page 106 of 268 City Council Regular Meeting - Page 107 of 268 City Council Regular Meeting - Page 108 of 268 City Council Regular Meeting - Page 109 of 268 City Council Regular Meeting - Page 110 of 268 City Council Regular Meeting - Page 111 of 268 City Council Regular Meeting - Page 112 of 268 City Council Regular Meeting - Page 113 of 268 City Council Regular Meeting - Page 114 of 268 City Council Regular Meeting - Page 115 of 268 City Council Regular Meeting - Page 116 of 268 City Council Regular Meeting - Page 117 of 268 City Council Regular Meeting - Page 118 of 268 City Council Regular Meeting - Page 119 of 268 City Council Regular Meeting - Page 120 of 268 City Council Regular Meeting - Page 121 of 268 City Council Regular Meeting - Page 122 of 268 City Council Regular Meeting - Page 123 of 268 City Council Regular Meeting - Page 124 of 268 City Council Regular Meeting - Page 125 of 268 City Council Regular Meeting - Page 126 of 268 City Council Regular Meeting - Page 127 of 268 City Council Regular Meeting - Page 128 of 268 City Council Regular Meeting - Page 129 of 268 City Council Regular Meeting - Page 130 of 268 City Council Regular Meeting - Page 131 of 268 City Council Regular Meeting - Page 132 of 268 City Council Regular Meeting - Page 133 of 268 City Council Regular Meeting - Page 134 of 268 City Council Regular Meeting - Page 135 of 268 City Council Regular Meeting - Page 136 of 268 City Council Regular Meeting - Page 137 of 268 City Council Regular Meeting - Page 138 of 268 City Council Regular Meeting - Page 139 of 268 City Council Regular Meeting - Page 140 of 268 City Council Regular Meeting - Page 141 of 268 City Council Regular Meeting - Page 142 of 268 City Council Regular Meeting - Page 143 of 268 City Council Regular Meeting - Page 144 of 268 City Council Regular Meeting - Page 145 of 268 City Council Regular Meeting - Page 146 of 268 City Council Regular Meeting - Page 147 of 268 City Council Regular Meeting - Page 148 of 268 City Council Regular Meeting - Page 149 of 268 City Council Regular Meeting - Page 150 of 268 City Council Regular Meeting - Page 151 of 268 City Council Regular Meeting - Page 152 of 268 City Council Regular Meeting - Page 153 of 268 City Council Regular Meeting - Page 154 of 268 City Council Regular Meeting - Page 155 of 268 City Council Regular Meeting - Page 156 of 268 City Council Regular Meeting - Page 157 of 268 City Council Regular Meeting - Page 158 of 268 City Council Regular Meeting - Page 159 of 268 City Council Regular Meeting - Page 160 of 268 Agenda Item # 10. AGENDA STAFF REPORT DATE: March 16, 2021 TO: Honorable Mayor and Members of the City Council APPROVED BY: Michelle G. Ramirez, Acting City Manager PREPARED BY: Thomas W. Thornton, Acting Director of Public Works/City Engineer SUBJECT: USED OIL RECYCLING PROGRAM Recommendation: Staff recommends that the City Council adopt the attached resolution entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, APPROVING THE APPROPRIATION OF $5,343 FROM THE USED OIL RECYCLING GRANT FUND (FUND 3621).” Background: The California Oil Recycling Enhancement Act (Act) provides funding to assist local governments in implementing used oil and filter collection programs in their jurisdiction. In the 10th cycle of the Used Oil Payment Program (OPP10), the City was awarded $19,243. Discussion and Analysis: Under the Used Oil Payment Program Cycle 10 (OPP10) Program Guidelines, costs must be incurred and/or accrued during the term for which they are reported. Used oil and used oil filter collection and recycling activities, educational activities, and stormwater management are statutory components of local used oil collection programs. The OPP10 cycle is set to end on June 30, 2021. In order to avoid returning awarded grant funds staff recommends an appropriation for the remaining amount awarded to conduct used oil activities before the cycle’s end. Staff anticipates to utilize the awarded funds to innovate the used oil program in light of the impacts of COVID-19 that altered traditional used oil program activities such as used oil filter exchange events. In lieu of a face-to-face used oil filter exchange event, OPP10 will consist of filter exchange drives in which residents are eligible to receive a coupon to a local certified collection center for a free oil filter when they bring their used oil filter for recycling. Other activities include neighborhood canvassing to promote used oil recycling, advertising campaigns, and the required annual site visits for the six certified collection centers in the City. City Council Regular Meeting - Page 161 of 268 All activities planned for OPP10 are eligible expense set forth in the Program Guidelines. Additional appropriation is needed to cover the costs of the activities for the Used Oil program and to exhaust the OPP10 funds. Fiscal Impact: The adopted FY 2020-21 Operating Budget for the Used Oil Recycling program is $13,900. The City must spend $19,243 by June 30, 2021, to meet the timely expenditure of OPP10 Cycle allocation. To do so, additional allocation of $5,343 is needed from the unappropriated Used Recycling Grant Fund for the grant funds timely expenditure. Staff is requesting appropriation as follows for the remainder of FY 2020-21 Budget for the OPP10 Used Oil Recycling Program. APPROPRIATION Fund Dept Div Object Description Amount 3621 45 460 62015 Professional/Contractual Services $5,343.00 3621 Budgetary Fund Balance ($5,343.00) Coordinated With: City Manager's Office City Attorney Department of Finance & Administration Services ATTACHMENTS: Description Attachment A - Resolution City Council Regular Meeting - Page 162 of 268 RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, APPROVING THE APPROPRIATION OF $5,343 FROM THE USED OIL RECYCLING GRANT FUND (FUND 3621) WHEREAS, the City received $19,243 from the Used Oil Payment Program Cycle 2 (OPP2); and WHEREAS, the approved FY 2020-21 Used Oil Recycling Program budget of $13,900 is less than the required amount of the grant funds to be expended by June 30, 2021;and WHEREAS, appropriation from Fund 3621 Used Oil Recycling Grant Fund in the amount of $5,343 to the Used Oil Recycling Grant Program is needed for the timely expenditure of the grant funds to avoid lapsing of grant funds. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LYNWOOD DOES HEREBY FIND, PROCLAIM, ORDER AND RESOLVE AS FOLLOWS: Section 1. The City Council of the City of Lynwood approves the following appropriation: APPROPRIATION Fund Dept Div Object Description Amount 3621 45 460 62015 Professional/Contractual Services $5,343.00 3621 Budgetary Fund Balance ($5,343.00) Section 2. The City Clerk shall certify to the adoption of this resolution and hereafter the same shall be in full force and effect. (Signatures on Next Page) City Council Regular Meeting - Page 163 of 268 2 PASSED, APPROVED and ADOPTED this 16th day of March 2021. ______________________________ Marisela Santana Mayor ATTEST: ___________________________ Maria Quinonez City Clerk APPROVED AS TO FORM: APPROVED AS TO CONTENT: __________________________ ______________________________ Noel Tapia Thomas Thornton City Attorney Acting Director of Public Works/City Engineer City Council Regular Meeting - Page 164 of 268 3 STATE OF CALIFORNIA ) ) COUNTY OF LOS ANGELES ) I, the undersigned, City Clerk of the City of Lynwood, do hereby certify that the foregoing Resolution was passed and adopted by the City Council of the City of Lynwood at a regular meeting held on the 16th day of March 2021, and passed by the following votes: AYES: NOES: ABSTAIN: ABSENT: ________________________ Maria Quinonez, City Clerk STATE OF CALIFORNIA ) ) COUNTY OF LOS ANGELES ) I, the undersigned, City Clerk of the City of Lynwood, and the Clerk of the City Council of said City, do hereby certify that the above foregoing is a full, true and correct copy of Resolution No. ____________ on file in my office and that said Resolution was adopted on the date and by the vote therein stated. Dated this 16th day of March 2021. ________________________ Maria Quinonez, City Clerk City Council Regular Meeting - Page 165 of 268 Agenda Item # 11. AGENDA STAFF REPORT DATE: March 16, 2021 TO: Honorable Mayor and Members of the City Council APPROVED BY: Michelle G. Ramirez, Acting City Manager PREPARED BY: Thomas Thornton, Acting Director of Public Works/City Engineer SUBJECT: AMENDMENT TO THE SWA AGREEMENT FOR THE DESIGN OF A COMMUNITY PARK AT FERWOOD AVENUE BETWEEN BETWEEN BEECHWOOD AVENUE AND STATE STREET Recommendation: Staff recommends that the City Council adopt the attached resolution entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, APPROVING AN AMENDMENT TO THE AGREEMENT WITH SWA FOR THE DESIGN OF A COMMUNITY PARK AT FERNWOOD AVENUE AND STATE STREET, AND TO APPROPRIATE ADDITIONAL FUNDS IN THE AMOUNT OF $12,000 FROM THE UNAPPROPRIATED LEASE REVENUE BOND (FUND 9053) TO THE RMC GRANT PROJECT (CIP NO. 4011.68.037)." Background: The City received funding from the San Gabriel and Lower Los Angeles Rivers and Mountains Conservancy (RMC) in the amount of $1,692,575 for the Lynwood Park Infiltration Restoration and Water Quality Improvement Project. The grant was aimed at water quality, supply and infrastructure improvement. The initial project location was at the Lynwood City Park parking lot at Spruce Street and originally included the installation of permeable pavers, bio swale, and perimeter landscaping, and educational signage regarding stormwater. On August 21, 2018, the City Council approved a Professional Services Agreement with SWA for the design of the Lynwood Park Infiltration Restoration and Water Quality Improvement Project. During the design phase, SWA found that the percolation was poor at the parking lot site. The project goal for stormwater infiltration was to reduce runoff from the site using stormwater control measures that retain runoff. Poor percolation will not be conducive to stormwater infiltration. On July 22, 2019, the Board of the RMC approved to change the project site location from the parking lot at Lynwood City Park to a City owned lot at Fernwood Avenue and State Street. On February 18, 2020, the City Council approved to amend the Agreement with SWA based on the changed in location necessitating a new design. The Agreement with SWA is set to expire on March 31, 2021. City Council Regular Meeting - Page 166 of 268 Discussion and Analysis: The new Project Scope will extend the award winning Ricardo Lara Linear Park concept within a new grant value of $1,650,753.[1] The new Project Scope includes a development of a community park with a walking trail, catch basin and catch basin filters, concrete paving, LED lighting, signage, shrubberies, and trees. SWA is willing to continue with the project and design a community park at the location that meets the requirements of the RMC grant. The project is under design with 60% of the construction drawings completed. An extension is needed to have SWA continue working to complete the plans and specifications as well as provide construction support. During the project design, SWA provided additional services such as presentations before the Rivers Mountains Conservancy on the new design, public outreach strategy as well as provide schematic option for inclusion of additional trees at the park site to meet the Urban Bike Trail Project requirement. The extended Project duration and other requests made to SWA has resulted in additional cost of $12,000. [1] Represents the grant funds remaining after the testing and conceptual drawing cost at the original project site. Fiscal Impact: There is no fiscal impact to the General Fund. Instead, the recommended action requires additional funds from the unappropriated Lease Revenue Bond (Fund 9053) to the RMC Grant Project (CIP No. 4011.68.037), as shown below. APPROPRIATION Fund Dept Div Object Description Amount Budgetary Transfer Out 9053 2017 Lease Revenue Bond ($12,000) Budgetary Fund Balance ($12,000) Budgetary Transfer In 4011 Capital Projects Fund from 2017 Lease Revenue Bond $12,000 4011 68 037 62015 RMC Grant $12,000 Once the final Engineer’s Estimate is established, staff may need to bring back an item for an appropriation on the construction cost for the amended Project scope. Coordinated With: City Manager's Office City Attorney Department of Finance & Administration Services ATTACHMENTS: Description Attachment A - Resolution Exhibit A City Council Regular Meeting - Page 167 of 268 City Council Regular Meeting - Page 168 of 268 1 RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, APPROVING AN AMENDMENT TO THE AGREEMENT WITH SWA FOR THE DESIGN OF A COMMUNITY PARK AT FERNWOOD AVENUE AND STATE STREET, AND TO APPROPRIATE ADDITIONAL FUNDS IN THE AMOUNT OF $12,000 FROM THE UNAPPROPRIATED LEASE REVENUE BOND (FUND 9053) TO THE RMC GRANT PROJECT (CIP NO. 4011.68.037) WHEREAS, the City received funding from the San Gabriel and Lower Los Angeles Rivers and Mountains Conservancy (RMC) in the amount of $1,692,575 for the Lynwood Park Infiltration Restoration and Water Quality Improvement Project; and WHEREAS, on August 21, 2018, the City Council of the City of Lynwood approved a Professional Services Agreement with SWA to design the Lynwood Park Infiltration Restoration and Water Quality Improvement Project at the parking lot of Lynwood City Park along Spruce Street; and WHEREAS, on November 18, 2018, the City Manager approved a contract amendment for additional percolation testing (First Amendment). WHEREAS, during the design phase, SWA found that the percolation was poor at the parking lot site; and WHEREAS, on July 22, 2019, the Board of the RMC approved to change the project site location from the parking lot at Lynwood City Park to a City owned lot at Fernwood Avenue and State Street to develop a park; and WHEREAS, on February 18, 2020, the City Council approved Resolution No. 2020.023 approving to amend the Agreement with SWA (Second Amendment) for the design of a community park at Fernwood Avenue and State Street (Project) that meets the RMC grant requirements; and WHEREAS, the Agreement is set to expire on March 31, 2021; and WHEREAS, SWA has provided additional services resulting in extended project duration and administrative production and coordination; and WHEREAS, an Amendment to the Agreement is necessary to complete the Project. City Council Regular Meeting - Page 169 of 268 2 NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LYNWOOD DOES HEREBY FIND, PROCLAIM, ORDER AND RESOLVE AS FOLLOWS: Section 1. The City Council of the City of Lynwood authorizes the Mayor to execute an amendment to the Agreement with SWA in an amount of $12,000, attached hereto as Exhibit A, in a form approved by the City Attorney. Section 2. The City Council of the City of Lynwood approves the following appropriation: APPROPRIATION Fund Dept Div Object Description Amount Budgetary Transfer Out 9053 2017 Lease Revenue Bond ($12,000) Budgetary Fund Balance ($12,000) Budgetary Transfer In 4011 Capital Projects Fund from 2017 Lease Revenue Bond $12,000 4011 68 037 62015 RMC Grant $12,000 Section 3. The City Clerk shall certify to the adoption of this resolution and hereafter the same shall be in full force and effect. PASSED, APPROVED and ADOPTED this 16th day of March 2021. ______________________________ Marisela Santana Mayor ATTEST: ___________________________ Maria Quinonez City Clerk APPROVED AS TO FORM: APPROVED AS TO CONTENT: __________________________ ______________________________ Noel Tapia Thomas Thornton City Attorney Acting Director of Public Works/City Engineer City Council Regular Meeting - Page 170 of 268 3 STATE OF CALIFORNIA ) ) COUNTY OF LOS ANGELES ) I, the undersigned, City Clerk of the City of Lynwood, do hereby certify that the foregoing Resolution was passed and adopted by the City Council of the City of Lynwood at a regular meeting held on the 16th day of March 2021, and passed by the following votes: AYES: NOES: ABSTAIN: ABSENT: ________________________ Maria Quinonez, City Clerk STATE OF CALIFORNIA ) ) COUNTY OF LOS ANGELES ) I, the undersigned, City Clerk of the City of Lynwood, and the Clerk of the City Council of said City, do hereby certify that the above foregoing is a full, true and correct copy of Resolution No. ____________ on file in my office and that said Resolution was adopted on the date and by the vote therein stated. Dated this 16th day of March 2021. ________________________ Maria Quinonez, City Clerk City Council Regular Meeting - Page 171 of 268 Page 1 of 2 THIRD CONTRACT AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT BETWEEN SWA AND THE CITY OF LYNWOOD This amended agreement ("Agreement") is made as of March 16, 2021, by SWA ("Consultant"). City and Consultant are sometimes hereinafter individually referred to as a "Party" and collectively referred to as the "Parties." RECITALS WHEREAS, the City of Lynwood and Consultant, have entered into an Agreement, dated August 21, 2018, which Agreement sets forth the terms and conditions for landscape architectural and engineering services for the design of the Lynwood Park Infiltration, Restoration and Water Quality Improvement Project (CIP NO. 4011.68.037) (Resolution 2018.1470; and WHEREAS, on November 18, 2018, the City Manager approved a contract amendment for additional percolation testing (First Amendment). WHEREAS, on February 18, 2020, the City Council approved Resolution No. 2020.023 approving to amend the Agreement with SWA (Second Amendment) for the design of a community park at Fernwood Avenue and State Street that meets the San Gabriel and Lower Los Angeles Rivers and Mountains Conservancy (RMC) grant requirements. WHEREAS, the Agreement is set to expire on March 31, 2021; and WHEREAS, additional time is needed to complete the plans and specifications and for Consultant to provide support during construction; and WHEREAS, Consultant has provided additional services resulting in extended project duration and administrative production and coordination. NOW, THEREFORE in consideration of mutual covenants and agreements hereinafter contained, the parties hereto do hereby agree as follows: 1. Term. The term of this Agreement, as amended, shall continue in full force until the Project is accepted by City Council as complete (the “Termination Date”). City Council Regular Meeting - Page 172 of 268 Page 2 of 2 2. Compensation. Consultant shall be compensated an additional $12,000 for extended project duration and administrative production and coordination. 3. AlI other terms and conditions of said Agreement and subsequent amendments, shall remain unchanged. IN WITNESS WHEREOF, the parties hereto have executed this first amendment to the Professional Services Agreement this 16th day of March, 2021. CITY: DATED: ____________________ BY: __________________________ Marisela Santana Mayor City of Lynwood DATED: ____________________ BY: __________________________ Noel Tapia City of Lynwood DATED: ____________________ BY: __________________________ Maria Quinonez City Clerk City of Lynwood CONSULTANT: DATED: ____________________ BY: _________________________ Ying-yu Hung Managing Principal SWA City Council Regular Meeting - Page 173 of 268 Agenda Item # 12. AGENDA STAFF REPORT DATE: March 16, 2021 TO: Honorable Mayor and Members of the City Council APPROVED BY: Michelle G. Ramirez, Acting City Manager PREPARED BY: Thomas Thornton, Acting Director of Public Works/City Engineer SUBJECT: APPROVAL OF PROJECTS TO INCLUDE IN THE FISCAL YEAR 2021-22 ANNUAL PLAN FOR THE SAFE, CLEAN WATER PROGRAM Recommendation: Staff recommends that the City Council adopt the attached resolution entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, APPROVING THE PROJECTS FOR THE FISCAL YEAR 2021-22 ANNUAL PLAN FOR THE SAFE, CLEAN WATER PROGRAM.” Background: On November 6, 2018, the voters successfully passed the Safe, Clean Water Program (Measure W). The Safe, Clean Water Program (SCW) provides local, dedicated funding to increase water supply, improve water quality, and provide community enhancements throughout LA County. With the approval of the SCW Program, the first annual parcel tax is being collected for Fiscal Year 2019-20. Municipalities within the LA County Flood Control District will receive forty percent (40%) of the SCW Program Funds. . On August 4, 2020, the City Council approved Resolution 2020.103 authorizing the City Manager to execute the “Transfer Agreement between the Los Angeles County Flood Control District and Lynwood Agreement No. 2020MP48 Safe, Clean Water Program-Municipal Program” (“Transfer Agreement”) and to submit the initial and subsequent Annual Plans to Los Angeles County Flood Control District (District). On September 30, 2020, staff submitted the FY 2020-21 Annual Plan. On November 19, 2020, the District informed staff that it accepted the City’s FY 2020-21 Annual Plan. In February 2021, the City received $569,356.44 in FY 2020-21 SCW funds. Discussion and Analysis: MS4 Permit Municipal Separate Storm Sewer System (MS4) receive stormwater and non-stormwater discharges from City Council Regular Meeting - Page 174 of 268 various sources, including municipal MS4s and other public agencies, discharges under the NPDES permits or authorized by the USEPA, groundwater and natural flow. As the discharges flow over the urban landscape, they may pick up pollutants generated by urban activities, such as metals, bacteria, pesticides, fertilizers and trash. Polluted stormwater and non-stornwater discharges conveyed through the MS4 ultimately reach receiving waters, resulting in adverse water quality impacts. The goal of the MS4 Permit is to reduce the discharge of these pollutants from MS4. Municipal discharges of storm and non-storm water by the City is subject to the water discharge requirements under Order No. R4-2012-0175 for the MS4 by the Regional Water Board. Under the MS4 Permit, permittees are allowed the flexibility to develop Watershed Management Programs to implement the requirements under the MS4 Permit on a watershed scale through customized strategies, control measures and Best Management Practices (BMPs). On October 1, 2013, the City Council authorized a Memorandum of Understanding (MOU) between the Los Angeles Gateway Region Integrated Regional Water Management Joint Powers Authority and the cities of Downey, Lakewood, Long Beach, Lynwood, Paramount, Pico Rivera, Signal Hill, South Gate and the Los Angeles County Flood Control County Flood Control District for the purpose of preparing a Watershed Management Program (WMP) and a Coordinated Integrated Monitoring Program (CIMP). The LLAR developed a WMP to implement the requirements of the MS4 Permit on a watershed scale. In addition elements of the WMP relating to the Total Maximum Daily Loads (TMDLs) address requirements of California State Water Resources Control Board order No. 2012-0011-DWQ (the Caltrans Stormwater Permit) for those TMDLs within the watershed areas. All the Orders (MS4 Permit and Caltrans Stormwater Permit) include three fundamental elements: 1. effectively prohibit nonstormwater discharges through the MS4, 2. implement controls to reduce the discharge of pollutants to the maximum extent practicable, and 3. other provisions the Regional Water Board has determined appropriate for the control of such pollutants. On June 3, 2014, the City Council approved the WMP and CIMP. On April 28, 2015, the Los Angeles Regional Water Quality Control Board approved, with conditions, the Lower Los Angeles River Group’s (LLAR) WMP pursuant to the MS4 Permit. The WMP sets forth a path to achieve pollutant reductions in the waterbodies of the Lower Los Angeles River and its tributaries. Included in the WMP is the Reasonable Assurance Analysis (RAA) which predicts an optimal combination of structural treatment systems and construction timelines to achieve the goals of the MSF Permit. The RAA distributes the responsibility for implementation of future treatment systems amongst all Lower Los Angeles River Watershed cities. Cost of Implementing the WMP Financing the implementation of LLAR WMP is the greatest challenge confronting the Watershed Group. The cost to comply with the MS4 Permit remains prohibitive. The structural BMPs alone costs $17.6 to $34.8 million to capture 95.5 acre-feet of stormwater in Lynwood. This in in addition to non-structural BMPs that the City would need to implement. Prior to Measure W passing, agencies have no dedicated revenue stream to pay for the implementation of the WMP. The annual allocation will help the City defray some of the cost of compliance. Annual Plan and Annual Report To receive funds, in addition to entering into a Transfer Agreement with the District, the City will be required to annually prepare and submit to the District an Annual Plan, or plan for the expenditures, no later than 45-days after the execution of the Transfer Agreement for the first year, then, in the subsequent years, no later than 90-days from the start of the fiscal year. The Annual Report, or the summary of the expenditures that occurred, is due six (6) months after the fiscal year. A municipality must spend at least seventy percent of its SCW Program funds annually on eligible expenses related to Projects or Programs implemented on or after November 6, 2018, which also includes operations and maintenance of Projects built to comply with the MS4 Permit, so long as the Project complies with the SCW program requirements. The 30 percent Maintenance of Effort funds, which is the 30% of the SCW Program funds, may be used to pay for costs and expense incurred on or after prior to November 6, 2018, related to the continuation of Programs implemented or maintenance of Projects implemented prior to November 6, 2018. Expenditures eligible for SCW Program funds include, but are not limited, to the following: Infrastructure development tasks including design and planning, preparation of grant applications, preparation of environmental documents, obtaining permits, construction, operations and maintenance, and inspection; City Council Regular Meeting - Page 175 of 268 Real property acquisition, including fee title, leases, easements and right of entry permits, necessary to implement Projects selected for funding under the SCW Program; Scientific and technical studies, and Stormwater or Urban Runoff modeling and monitoring; Water quality or regional water resilience planning; Stormwater or Urban Runoff residential and/or commercial retrofits; Projects or studies to pilot or investigate new technologies or methodologies to increase or improve Stormwater or Urban Runoff capture or reduce Stormwater or Urban Runoff pollution for improving water quality, increasing local water supplies, or improving the quality of life for communities; The development of Feasibility Studies to enable Infrastructure Program Project Applicants to submit Projects for consideration for SCW Program funds; The modification, upgrade, retrofit, or expansion of an existing Project to incorporate new elements to increase Stormwater or Urban Runoff capture and reduce Stormwater or Urban Runoff pollution to provide an additional Water Quality Benefit, Water Supply Benefit, or Community Investment Benefit; Debt financing, should the District or a Municipality determine that bonds or loans are prudent and necessary to implement Projects or Programs; Stormwater or Urban Runoff Programs such as, but not limited to, school education and curriculum, public education, watershed coordination efforts, regional water quality planning and coordination, and local workforce job training; Administration and implementation of the SCW Program; and Payments pursuant to an incentive program, as may be established by the Board. Alignment of FY 2021-22 Budget With The Annual Plan The Annual Plan is required to be submitted 90 days prior to the start of the fiscal year for which the plan is prepared. Since the Annual Plan submittal deadline is prior to the City’s adoption of the annual budget, staff recommends that the City Council consider and approve the projects for inclusion in the FY 2021-22 Annual Plan (Exhibit A) to align the Annual Plan with the City’s Budget. PROPOSED PROJECTS TO INCLUDE IN THE FY 2021-22 ANNUAL PLAN Projects Amount Preparation of NPDES Annual Report, Annual Plan, and Safe Clean Water Expenditure Plan $15,000.00 Stormwater Programs (Best Management Practices -Capital Improvement Program) $241,026.29 Bike Trail Project $68,680.00 MS4 Permit Compliance (Commercia/Industrial Site Visits, Inspections, Outreach, Plan Reviews, Grant Technical Assistance, Feasibility Studies-Programs to comply with the MS4 Permit) $175,000.00 Administrative Cost (Staff and Liability Expense)$25,000.00 Engineering Costs- Permit Review for MS4 Compliance $25,000.00 FY21 Catchbasin Cleaning & Stenciling $91,600.00 FY21 Harbor Toxics TMDL Monitoring $1,000.00 FY21 Lower Los Angeles River Watershed MOU $100,000.00 Total Expenditures $742,306.29 The above list may be subject to change upon review by District. On August 4, 2020, the City Council authorized the City Manager to prepare and submit the Annual Plan and submit revisions to the Annual Plans and Annual Reports as necessary (Resolution No. 2020.103). Fiscal Impact: There is no impact to the General Fund. Instead, the proposed list of projects will be funded from unused FY 2020-21 SCW funds and incoming FY 2021-22 SCW funds. The list of projects and proposed budget will then be included in the FY 2021-22 Operating Budget for the City Council's approval, as part of the budget process. City Council Regular Meeting - Page 176 of 268 Coordinated With: City Manager's Office City Attorney Department of Finance & Administration Services ATTACHMENTS: Description Attachment A - Resolution Exhibit A City Council Regular Meeting - Page 177 of 268 1 RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, APPROVING THE PROJECTS FOR THE FISCAL YEAR 2021-22 ANNUAL PLAN FOR THE SAFE, CLEAN WATER PROGRAM WHEREAS, On November 6, 2018, the Safe, Clean Water Program (Measure W) was successfully passed by the voters; and WHEREAS, the Safe, Clean Water (SCW) Program provides local, dedicated funding to increase water supply, improve water quality, and provide community enhancements throughout Los Angeles County (LA County); and WHEREAS, the City of Lynwood is anticipated to receive $580,000 in FY 2021-22; and WHEREAS, to receive the SCW funds, the City of Lynwood will be required to submit an Annual Plan for FY 2021-22 90 days prior to the start of the fiscal year for which the Annual Plan is prepared; and WHEREAS, on August 4, 2020, the City Council of the City of Lywnood authorized the City Manager to submit the initial and subsequent Annual Plans to the District, and to make necessary revisions; and WHEREAS, to align the Annual Plan with the City’s Operating Budget, it is recommended that the City Council of the City of Lynwood approve the projects to be submitted in the Annual Plan. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LYNWOOD DOES HEREBY FIND, PROCLAIM, ORDER AND RESOLVE AS FOLLOWS: Section 1. The City Council of the City of Lynwood approves the projects to be included in the Annual Plan attached hereto as (Exhibit A). Section 2. The City Council of the City of Lynwood approves the inclusion of the projects and budget listed under the FY 2021-22 Annual Plan in the FY 2021-22 Operating Budget. Section 3. The City Clerk shall certify to the adoption of this resolution and hereafter the same shall be in full force and effect. (Signatures on Next Page) City Council Regular Meeting - Page 178 of 268 2 PASSED, APPROVED and ADOPTED this 16th day of March 2021. ______________________________ Marisela Santana Mayor ATTEST: ___________________________ Maria Quinonez City Clerk APPROVED AS TO FORM: APPROVED AS TO CONTENT: __________________________ ______________________________ Noel Tapia Thomas Thornton City Attorney Acting Director of Public Works/City Engineer City Council Regular Meeting - Page 179 of 268 3 STATE OF CALIFORNIA ) ) COUNTY OF LOS ANGELES ) I, the undersigned, City Clerk of the City of Lynwood, do hereby certify that the foregoing Resolution was passed and adopted by the City Council of the City of Lynwood at a regular meeting held on the 16th day of March 2021, and passed by the following votes: AYES: NOES: ABSTAIN: ABSENT: ________________________ Maria Quinonez, City Clerk STATE OF CALIFORNIA ) ) COUNTY OF LOS ANGELES ) I, the undersigned, City Clerk of the City of Lynwood, and the Clerk of the City Council of said City, do hereby certify that the above foregoing is a full, true and correct copy of Resolution No. ____________ on file in my office and that said Resolution was adopted on the date and by the vote therein stated. Dated this 16th day of March 2021. ________________________ Maria Quinonez, City Clerk City Council Regular Meeting - Page 180 of 268 EXHIBIT A SAFE CLEAN WATER FUND FY21 YEAR END ESTIMATE AND FY22 PROPOSED PROJECTS AND BUDGET FY21 YEAR END ESTIMATE FY22 PROPOSED BUDGET $0.00 $162,306.29 $569,356.44 $580,000.00 $569,356.44 $742,306.29 $59,177.30 $0.00 $72,142.94 $0.00 $51,962.00 $0.00 $13,000.00 $15,000.00 $0.00 $241,026.29 $0.00 $68,680.00 $0.00 $175,000.00 $6,100.00 $25,000.00 $25,000.00 $89,000.00 $91,600.00 $685.64 $1,000.00 $114,982.27 $100,000.00 $407,050.15 $742,306.29 $162,306.29 $0.00 Beginning Fund Balance Incoming Revenues Total Revenues REVENUES ENDING FUND BALANCE Stormwater Programs (Best Management Practices - Capital Improvement Program) MS4 Permit Compliance (Commercia/Industrial Site Visits, Inspections, Outreach, Plan Reviews, Grant Technical Assistance, Feasibility Studies-Programs to comply with the MS4 Permit) FY20 Catchbasin Cleaning- Reimbursement FY20 Lower Los Angeles River Watershed MOU Fees - Reimbursement Engineering Costs- Permit Review for MS4 Compliance Administrative Cost (Staff and Liability Expense) FY21 Catchbasin Cleaning & Stenciling Total Expenditures Description FY21 Harbor Toxics TMDL Monitoring FY21 Lower Los Angeles River Watershed MOU Fees Preparation of NPDES Annual Report, Annual Plan, and Safe Clean Water Expenditure Plan Lilita Street and Eve Avenue Street and Water EXPENDITURES Bike Trail Project City Council Regular Meeting - Page 181 of 268 Agenda Item # 13. AGENDA STAFF REPORT DATE: March 16, 2021 TO: Honorable Mayor and Members of the City Council APPROVED BY: Michelle G. Ramirez, Acting City Manager PREPARED BY: Thomas Thornton, Acting Director of Public Works/City Engineer SUBJECT: AMENDMENT TO THE WILLDAN ENGINEERING AGREEMENT FOR THE URBAN BICYCLE TRAIL (CIP NO. 4011.68.046) Recommendation: Staff recommends that the City Council adopt the attached resolution entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, APPROVING THE AMENDMENT TO AN AGREEMENT WITH WILLDAN ENGINEERING TO EXTEND THE TERM OF THE AGREEMENT AND TO PROVIDE ADDITIONAL COMPENSATION RELATING TO ADDITIONAL SERVICES REQUIRED BY CALTRANS IN THE AMOUNT OF $20,980; PROVIDING THE CITY MANAGER AUTHORITY TO APPROVE ADDITIONAL SERVICES FOR UP TO 25 PERCENT (25%) OF THE APPROVED AMENDMENT PRICE; AND APPROVING AN ADDITIONAL APPROPRIATION OF $20,980 FROM THE UNAPPROPRIATED PROPOSITION C FUND.” Background: On November 29, 2017, the State of California Natural Resources notified the City that it received funding under the Urban Greening Grant Program, in the amount of $2,853,000, for the development of the Lynwood Urban Bicycle Trail (Project) along Caltrans Right-of-Way, adjacent to the I-105 Freeway. Following a Request for Proposal (RFP) process, on July 3, 2018, the City Council approved a contract with Willdan Engineering (Willdan) in the amount of $183,000 for the design of the Urban Bicycle Trail and authorized the City Manager to amend the Agreement with the Consultant in an amount not to exceed 25 percent of the contract price. Since first approved, the Agreement with Willdan has been amended twice, as shown below. On October 2, 2018, the City Council adopted Resolution No. 2018.181 to amend the Agreement with Willdan in the amount of $57,347 for design services for the extension of the Lynwood Urban Bicycle Trail. (First Amendment) On January 16, 2019, the City Manager authorized additional services in the amount of $44,680 for Willdan to prepare a Natural Environmental Study with Minimal Impacts (NES-MI), Environmental Assessment (ESA) Phase 1, Section 106 cultural resources studies and Right of Way Data Sheet. (Second Amendment) City Council Regular Meeting - Page 182 of 268 Caltrans has made further requirements for the City to prepare arsenic impacted excavation plan, exhibits for the soil management plans, nonstandard special provisions; utility policy certification and to process the plans and reports for Caltrans local and headquarters for review and approval. An Amendment is needed for Willdan to continue to provide services on the Project. Discussion and Analysis: The Project’s original project scope of work is to develop a bike trail along Caltrans Right-of-Way adjacent to the I-105 freeway from Birch Street to Atlantic Avenue. The Project was amended to extend the bike trail from Atlantic Avenue to Wright Road as well as to allow the planting of trees on the northside of Fernwood Avenue and Yvonne Burke-John D. Ham Park. Since the Project site is on Caltrans Right-of-Way and adjacent to the I-105 Freeway, staff has to comply with numerous Caltrans requirements including, but not limited to, amending the Freeway Maintenance Agreement to include terms of the maintenance of the bike trail; preparing an environmental study; and, obtaining right-of-way certification approval. The plans and specifications are 100% complete. Staff is still waiting for Caltrans to authorize a Notice to Proceed in issuing a notice inviting bids. It is being recommended that the City Council amend the Agreement with Willdan to extend the term of the agreement and authorize the City Manager to approve additional compensation for the additional services performed by Willdan. It is also being recommended that the City Manager be given authority to approve up to 25 percent (25%) of the contract price for additional services to avoid delay in Project Implementation. Fiscal Impact: There is no fiscal impact to the General Fund. Instead, the proposed action requires an additional appropriation of $20,980 from the unappropriated Prop C Fund (Fund 2351), as shown below. The expenditure is subject to Metro approval. APPROPRIATION Fund Dept Div Object Description Amount Budgetary Transfer Out 2351 Prop “C” Fund ($20,980) Budgetary Fund Balance ($20,980) Budgetary Transfer In 4011 Capital Projects Fund from Prop C Fund $20,980 4011 68 046 62015 Urban Greening (Bike Trail) $20,980 Coordinated With: City Manager's Office City Attorney Department of Finance & Administration Services City Council Regular Meeting - Page 183 of 268 ATTACHMENTS: Description Attachment A - Resolution Exhibit A City Council Regular Meeting - Page 184 of 268 1 RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, APPROVING THE AMENDMENT TO AN AGREEMENT WITH WILLDAN ENGINEERING TO EXTEND THE TERM OF THE AGREEMENT AND TO PROVIDE ADDITIONAL COMPENSATION RELATING TO ADDITIONAL SERVICES REQUIRED BY CALTRANS IN THE AMOUNT OF $20,980; PROVIDING THE CITY MANAGER AUTHORITY TO APPROVE ADDITIONAL SERVICES FOR UP TO 25 PERCENT (25%) OF THE APPROVED AMENDMENT PRICE; AND APPROVING AN ADDITIONAL APPROPRIATION OF $20,980 FROM THE UNAPPROPRIATED PROPOSITION C FUND WHEREAS, on November 29, 2017, the State of California Natural Resources notified the City that it received funding under the Urban Greening Grant Program in the amount of $2,853,000 for the development of the Lynwood Urban Bicycle Trail (Project) along Caltrans Right of Way adjacent to the I-105 Freeway; and WHEREAS, following a Request for Proposal process, on July 3, 2018, the City Council approved a contract with Willdan Engineering in the amount of $183,000 for the design of the Urban Bicycle Trail and authorized the City Manager to amend the Agreement with the Consultant in an amount not to exceed 25 percent of the contract price; and WHEREAS, on October 2, 2018, the City Council adopted Resolution No. 2018.181 to amend the Agreement with Willdan Engineering in the amount of $57,347 for design services for the extension of the Lynwood Urban Bicycle Trail. (First Amendment); and WHEREAS, on January 16, 2019, the City Manager authorized additional services in the amount of $44,680 for Willdan to prepare a Natural Environmental Study with Minimal Impacts (NES-MI), Environmental Assessment (ESA) Phase 1, Section 106 cultural resources studies and Right of Way Data Sheet (Second Amendment); and WHEREAS, Caltrans has made further requirements for the City to prepare arsenic impacted excavation plan, exhibits for the soil management plans, nonstandard special provisions; utility policy certification and to process the plans and reports for Caltrans local and headquarters for review and approval; and WHEREAS, these additional services were unanticipated and outside the scope of services Willdan Enginering; and WHEREAS, additional time is needed for Willdan to obtain final approval from Caltrans and to provide support during construction; and City Council Regular Meeting - Page 185 of 268 2 WHEREAS, the authority given to the City Manager to approve up to 25 percent of the contract price in additional services was exercised by the City Manager under the Second Amendment; and WHEREAS, an Amendment to the Agreement is necessary to complete the Project. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LYNWOOD DOES HEREBY FIND, PROCLAIM, ORDER AND RESOLVE AS FOLLOWS: Section 1. The City Council of the City of Lynwood authorizes the Mayor to execute an amendment to the Agreement with Willdan Engineering, in an amount of $20,980, attached hereto as Exhibit A, in a form approved by the City Attorney. Section 2. The City Council of the City of Lynwood approves the following appropriation: APPROPRIATION Fund Dept Div Object Description Amount Budgetary Transfer Out 2351 Prop “C” Fund ($20,980) Budgetary Fund Balance ($20,980) Budgetary Transfer In 4011 Capital Projects Fund from Prop C Fund $20,980 4011 68 046 62015 Urban Greening (Bike Trail) $20,980 Section 3. The City Council of the City of Lynwood authorizes the City Manager to approve an additional up to 25 percent (25%) of the new total contract price with Willdan Engineering for additional services. Section 4. The City Clerk shall certify to the adoption of this resolution and hereafter the same shall be in full force and effect. (Signatures on Next Page) City Council Regular Meeting - Page 186 of 268 3 PASSED, APPROVED and ADOPTED this 16th day of March 2021. ______________________________ Marisela Santana Mayor ATTEST: ___________________________ Maria Quinonez City Clerk APPROVED AS TO FORM: APPROVED AS TO CONTENT: __________________________ ______________________________ Noel Tapia Thomas Thornton City Attorney Acting Director of Public Works/City Engineer City Council Regular Meeting - Page 187 of 268 4 STATE OF CALIFORNIA ) ) COUNTY OF LOS ANGELES ) I, the undersigned, City Clerk of the City of Lynwood, do hereby certify that the foregoing Resolution was passed and adopted by the City Council of the City of Lynwood at a regular meeting held on the 16th day of March 2021, and passed by the following votes: AYES: NOES: ABSTAIN: ABSENT: ________________________ Maria Quinonez, City Clerk STATE OF CALIFORNIA ) ) COUNTY OF LOS ANGELES ) I, the undersigned, City Clerk of the City of Lynwood, and the Clerk of the City Council of said City, do hereby certify that the above foregoing is a full, true and correct copy of Resolution No. ____________ on file in my office and that said Resolution was adopted on the date and by the vote therein stated. Dated this 16th day of March 2021. ________________________ Maria Quinonez, City Clerk City Council Regular Meeting - Page 188 of 268 Page 1 of 5 THIRD AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT BETWEEN WILLDAN ENGINEERING AND THE CITY OF LYNWOOD This amended agreement ("Agreement") is made as of March 16, 2021, by and between the City of Lynwood, a California municipal corporation ("City"), and Willdan Engineering, a California Corporation ("Consultant"). City and Consultant are sometimes hereinafter individually referred to as a "Party" and collectively referred to as the "Parties." RECITALS WHEREAS, the City of Lynwood and Consultant, have entered into an Agreement, dated July 3, 2018, which Agreement sets forth the terms and conditions for landscape architectural and engineering services for the Lynwood Urban Bicycle Trail; and WHEREAS, on July 3, 2018, the City Council adopted Resolution No. 2018.114 authorizing the City Manager to amend the Agreement with Consultant in an amount not to exceed 25 percent of the contract price; and WHEREAS, on October 2, 2018, the City Council adopted Resolution No. 2018.181 to amend the Agreement with Consultant in the amount of $57,347 for design services for the extension of the Lynwood Urban Bicycle Trail pursuant to the cost proposal from Consultant dated September 18, 2018 (First Amendment); and WHEREAS, Caltrans, indicated that the Project is under the jurisdiction of FHWA since the Project will encroach into I-105 Freeway, Caltrans requires the City to prepare a Natural Environmental Study with Minimal Impacts (NES-MI), Environmental Assessment (ESA) Phase 1, Section 106 cultural resources studies and Right of Way Data Sheet; and WHEREAS, on January 16, 2019, the City Manager authorized additional services to comply with Caltrans requirements (Second Amendment); and WHEREAS, Caltrans has made further requirements for the City to prepare arsenic impacted excavation plan, exhibits for the soil management plans, nonstandard special provisions; utility policy certification and to process the plans and reports for Caltrans local and headquarters for review and approval; and WHEREAS, these additional services were unanticipated and outside the scope of services for the Consultant; and WHEREAS, Consultant has incurred cost in the amount of $20,980; and City Council Regular Meeting - Page 189 of 268 Page 2 of 5 WHEREAS, Agreement term has expired and additional time is needed obtain Caltrans approval to proceeds with construction. NOW, THEREFORE in consideration of mutual covenants and agreements hereinafter contained, the parties hereto do hereby agree as follows: 1. That Consultant will be compensated an additional $20,980 to provide additional engineering services pursuant to Consultant’s proposal dated March 4, 2021 attached hereto to as Exhibit A . 2. The term of this Agreement, as amended, shall continue in full force until the Project is accepted by City Council as complete (the “Termination Date”). 3. AlI other terms and conditions of said Agreement dated July 3, 2018, shall remain unchanged. IN WITNESS WHEREOF, the parties hereto have executed this first amendment to the Professional Services Agreement this 16th day of March, 2021. CITY: DATED: ____________________ BY: __________________________ Marisela Santana Mayor City of Lynwood DATED: ____________________ BY: __________________________ Noel Tapia City Attorney City of Lynwood DATED: ____________________ BY: __________________________ Maria Quinonez City Clerk City of Lynwood CONSULTANT: DATED: ____________________ BY: _________________________ David Hunt Sr., Vice President Willdan Engineering City Council Regular Meeting - Page 190 of 268 Page 3 of 5 EXHIBIT A WILLDAN’S MARCH 8, 2021PROPOSAL City Council Regular Meeting - Page 191 of 268 Page 4 of 5 City Council Regular Meeting - Page 192 of 268 Page 5 of 5 City Council Regular Meeting - Page 193 of 268 Agenda Item # 14. AGENDA STAFF REPORT DATE: March 16, 2021 TO: Honorable Mayor and Members of the City Council APPROVED BY: Michelle G. Ramirez, Acting City Manager PREPARED BY: Michelle G. Ramirez, Acting City Manager SUBJECT: JOINT PUBLIC MEETING OF LYNWOOD CITY COUNCIL AND LYNWOOD HOUSING AUTHORITY FOR APPROVAL OF THE REFINANCING AND SUBORDINATION OF THE PERMANENT DEBT FINANCING OF THE PARK PLACE APARTMENT Recommendation: Staff recommends that the Mayor and City Council for the City of Lynwood and Chair and Board Members of the Lynwood Housing Authority approve the following documents on behalf of the developer to allow for the refinancing of the permanent debt to obtain a lower interest rate on Park Place Apartments, located at 12225 Atlantic Avenue. First Amendment to Agency Note Second Amendment to Amended and Restated Disposition and Development Agreement Second Amendment to Regulatory Agreement and Declaration of Covenants and Restrictions Second Amendment to HOME Regulatory Agreement and Declaration of Covenants And Restrictions Subordination Agreement Background: On March 16, 2010, the Lynwood Redevelopment Agency (Agency) approved a Disposition and Development Agreement ("DDA") with AMCAL Park Place Fund, LP ("AMCAL") for the disposition of approximately 4.26 acres of land owned by the Agency at the northeast corner of Atlantic Avenue and Carlin Avenue (commonly referred to as 12139–12225 Atlantic Avenue and 4317–4332 Carlin Avenue). The disposition of the property allowed for AMCAL to develop a ninety-nine (99) unit affordable housing project with ninety-eight (98) apartments to be restricted to rent to very low- and low-income households for a period of 55 years. AMCAL is now requesting authorization by the City and the Lynwood Housing Authority (“Authority”) (as successor to the Agency) to amend existing agreements with the Agency to bring the agreements into compliance with U.S. Department of Housing and Urban Development (“HUD”) requirements. AMCAL is also requesting Authority subordinate the existing Agency Note to the new HUD lender’s interests as it did in with the existing HUD lender. The refinancing would be a “no cash out” permanent debt refinance, and the Lynwood Housing City Council Regular Meeting - Page 194 of 268 Authority’s position on title would remain the same. Discussion and Analysis: The Park Place Apartments opened in March 2013 and is now in year 7 of the 55-year Redevelopment Loan term and the 20-year HOME Investment Partnerships Loan term. The proposed refinance is anticipated to close around March 31, 2021 and is being pursued to take advantage of the current low interest rates to improve cash flow by lowering the current interest rate of 4% to below 3%. There are no cash proceeds in association with this refinance. While approval from the City of Lynwood or Lynwood Housing Authority for the refinancing is not required per the Redevelopment Loan Agreement, the City of Lynwood is being requested to amend the existing agreements between AMCAL and Authority to conform to HUD requirements under the new subordination agreement. The proposed modifications to the existing agreements do not substantially change the Authority’s substantive rights under the existing subordination agreement, with the exception of adding HUD/HUD lender consent rights over any transfers of Authority’s interests under the Agency Note. HUD is requiring Authority to subordinate the Agency Note to the HUD lender’s interests as a condition of this transaction prior to closing. Pursuant to the Agency Note, AMCAL Park Place Fund LLP, owes the City of Lynwood approximately $11 million dollars for the development of Park Place Apartments. AMCAL is required to annually confirm with the Lynwood Housing Authority the balance of said debt. AMCAL is responsible for making annual payments on 20% of the residual cash flow generated from the apartment complex. The debt is calculated based on amount of loan owed less residual cash flow payments received. Allowing AMCAL to refinance the HUD loan could potentially result in a modest increase in available residual cash for payments by AMCAL to the Authority under the Agency Note. After careful review of the documents, staff is in support of the request to allow AMCAL to refinance their permeant debt to take advantage of a lower interest rate. Fiscal Impact: There is no fiscal impact. Coordinated With: City Attorney Department of Finance & Administration Services ATTACHMENTS: Description Attachment A - First Amendment to Agency Note Attachment B - Second Amendment to Amended and Restated Disposition and Development Agreement Attachment C - Second Amendment to Regulatory Agreement and Declaration of Covenants and Restrictions Attachment D - Second Amendment to HOME Regulatory Agreement and Declaration of Covenants and Restrictions Attachment E - Subordination Agreement City Council Regular Meeting - Page 195 of 268 1 FIRST AMENDMENT TO AGENCY NOTE Not to Exceed: $10,956,150.00 Date: ____________, 2021 THIS FIRST AMENDMENT TO AGENCY NOTE (“Amendment”) is made and entered into as of this _____ day of ________________, 2021 (“Effective Date”), by and between AMCAL PARK PLACE FUND, LP, a California limited partnership (“Maker”), and the LYNWOOD HOUSING AUTHORITY, a public body, corporate, and politic (the “Authority”), or order at the Authority’s office at 11330 Bullis Road, Lynwood, California 90262. RECITALS WHEREAS, pursuant to that certain Amended and Restated Disposition and Development Agreement dated as of July 1, 2010, and executed by and between the Lynwood Redevelopment Agency, a public body, corporate and politic (“Agency”), and Maker, the Agency agreed to provide funds (“Loan”) to provide partial financing for the development of a 99-unit affordable multifamily residential development known as Park Place (“Project”) and located in the City of Lynwood located at 12225 Atlantic Avenue, Lynwood, California (“Property”); WHEREAS, the Loan was evidenced by that certain Agency Note dated December 9, 2011 by Maker for the benefit of Agency (“Note”); WHEREAS, the Authority is now the successor in interest to the housing assets and functions of the Agency pursuant to ABXI 26 (the “Dissolution Act”); WHEREAS, Maker has obtained a loan (the “FHA Loan”) from Greystone Funding Company LLC, a Delaware limited liability company (“Lender”), to be insured by the U.S. Department of Housing and Urban Development by and through the Secretary, his or her successors, assigns or designates (“HUD”), under Section 207, pursuant to Section 223(f), pursuant to Section 223(a)(7) of the National Housing Act of 1934, as amended; WHEREAS, as a condition of insuring the FHA Loan, HUD requires that the Note be amended to contain certain provisions as required by HUD; and WHEREAS, the Authority and Maker have agreed to amend the Note in accordance with the terms of this Amendment. NOW, THEREFORE, the Authority and Maker desire to amend the Note as follows. AGREEMENT 1. All capitalized terms not defined herein shall have the same meaning as set defined in the Note. City Council Regular Meeting - Page 196 of 268 2 2. A new Section 14 is added to Note as follows: “14. HUD Provisions. As long as the U.S. Department of Housing and Urban Development (“HUD”) is the insurer or holder of a loan to Maker by Greystone Funding Company LLC, a Delaware limited liability company (“Lender”), as evidenced by a Note (Multistate) (“Senior Note”), relating to that certain project known as Park Place (“Project”) under FHA Project No. 122-11467, the following provisions (“HUD Provisions”) shall be in full force and effect: (a) Any terms not defined within this Section 14 shall have the same meaning as set forth in HUD’s Program Obligations set forth in that certain Multifamily Deed of Trust, Assignment of Leases and Rents and Security Agreement granted by Maker in favor of Lender, as the same may be supplemented, amended or modified (“Security Instrument”), and/or the Regulatory Agreement between Maker and HUD with respect to the Project, as the same may be supplemented, amended or modified from time to time (“HUD Regulatory Agreement”), as the context so requires; (b) any payments due under this Note shall be payable only (i) from permissible distributions from Surplus Cash of the Project; but in no event greater than seventy-five percent (75%) of the total amount of Surplus Cash; or (ii) from monies received from Non-Project Sources. In no event may payments due under all subordinate debt of Maker cumulatively exceed 75% of available Surplus Cash. The restriction on payment imposed by this paragraph shall not excuse any default caused by the failure of the Maker to pay the indebtedness evidenced by this Note; (c) no prepayment of this Note shall be made until after final endorsement by HUD of the Senior Note, unless such prepayment is made from Non-Project Sources and is approved in writing by HUD. (d) this Note is non-negotiable and may not be sold, transferred, assigned, or pledged by the holder of this Note except with the prior written approval of HUD; (e) Intentionally omitted; (f) Maker hereby waives presentment, demand, protest and notice of demand, protest and nonpayment of this Note; (g) the terms and provisions of this Note are also for the benefit of and are enforceable by HUD against any party hereto, their successors and assigns. This Note may not be modified or amended without the written consent of HUD; and City Council Regular Meeting - Page 197 of 268 3 (h) in the event of any conflict between the terms of the Note and the HUD Provisions set forth within this Section 14, the terms of the HUD Provisions shall control.” 3. This Amendment is governed by and construed in accordance with the laws of the State of California. 4. This Amendment may be signed in counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same amendment. 5. Except as modified by this Amendment, the terms of the Note shall remain unchanged and in full force and effect. [BALANCE OF PAGE LEFT INTENTIONALLY BLANK] [SIGNATURE PAGES FOLLOW] City Council Regular Meeting - Page 198 of 268 4 IN WITNESS WHEREOF, the parties have executed this Amendment as of the date first written above. MAKER: AMCAL PARK PLACE FUND, L.P., a California limited partnership By: AMCAL Multi-Housing Inc., a California corporation, Its Administrative General Partner By: Arjun Nagarkatti, President By: Foundation for Affordable Housing VIII, Inc., a California nonprofit public benefit corporation, Its Managing General Partner By: Deborrah A. Willard, President AUTHORITY: LYNWOOD HOUSING AUTHORITY, a public body, corporate and politic By: Name: Title: City Council Regular Meeting - Page 199 of 268 Second Amendment to Amended and Restated DDA Park Place SECOND AMENDMENT TO AMENDED AND RESTATED DISPOSITION AND DEVELOPMENT AGREEMENT (Park Place) THIS SECOND AMENDMENT TO AMENDED AND RESTATED DISPOSITION AND DEVELOPMENT AGREEMENT (Park Place) (the “Amendment”) is made as of ______________, 2021, amending that certain Amended and Restated Disposition and Development Agreement dated as of July 1, 2010, as amended by that certain First Amendment to Amended and Restated Disposition and Development Agreement (Park Place) dated March 15, 2011 (collectively, the “DDA”), by and among the LYNWOOD HOUSING AUTHORITY, a public body, corporate and politic (the “Authority”), as successor in interest to the housing assets and functions of the former Lynwood Redevelopment Agency, a public body corporate and politic (the “Agency”); CITY OF LYNWOOD, a California municipal corporation (the “City”); and AMCAL PARK PLACE FUND, L.P., a California limited partnership (“Developer”) (the Authority, City, and Developer are collectively, the “Parties,” and singularly, a “Party”). WHEREAS, the Agency, City and the Developer entered into the DDA which contemplates, inter alia, for the development by Developer of certain real property located within the City of Lynwood and described in the legal description attached hereto as Exhibit “A” and incorporated by reference herein (the “Lands”) and the construction of a 99-unit low-income rental housing project together with a parking lot, a community center, and a day care center situate thereon known as Park Place (the “Project”); WHEREAS, pursuant to the DDA, the Agency provided financial assistance (“Agency Loan”) to Developer for the development and construction of the Project as evidenced by a promissory note ; WHEREAS, pursuant to the DDA, the City provided financial assistance to Developer (“HOME Loan”) from funds received by the City through the HOME Investment Partnership Program (“HOME”) and which funds from the HOME Loan are to be applied solely for the development and construction of a Home Unit in the Project; WHEREAS, in consideration of the terms of the Agency Loan set forth of the DDA, the Developer agreed to maintain and operate the Project in accordance with the covenants and restrictions concerning affordability, operation, and maintenance set forth in the DDA and that certain Regulatory Agreement and Declaration of Covenants and Restrictions, dated December 14, 2011, and recorded in the Official Records of the County of Los Angeles, State of California (“Records”) on December 15, 2011, as Instrument Number 20111698362, as amended by that certain Amendment to Restrictive Covenants, dated March 1, 2014, and recorded in the Records on March 25, 2014, as Instrument Number 20140298716, and further amended by that certain Second Amendment to Regulatory Agreement and Declaration of Covenants and Restrictions dated as of even date herewith a recorded in the Records, together with a notice of restrictions recorded under that certain Notice of Affordability Restrictions On Transfer of Property dated December 14, 2011, and recorded in the Records on December 15, 2011, under Instrument No. 20111698364, (collectively, the “Agency Regulatory Agreement”); WHEREAS, in consideration of the terms of the HOME Loan set forth of the DDA, the Developer agreed to maintain and operate the HOME Unit in accordance with the covenants and restrictions concerning affordability, operation, and maintenance set forth in that certain HOME Regulatory Agreement and Declaration of Covenants and Restrictions, dated December 14, 2011, and recorded in the Records on December 15, 2011, as Instrument Number 20111698365, as amended by that certain Amendment to Restrictive Covenants, dated March 1, 2014, and recorded in the Records on March 25, 2014, as Instrument Number 20140298715, and further amended by that certain Second Amendment to HOME Regulatory City Council Regular Meeting - Page 200 of 268 2 Second Amendment to Amended and Restated DDA Park Place Agreement and Declaration of Covenants and Restrictions dated as of even date herewith and recorded in the Records (collectively, the “HOME Regulatory Agreement”); WHEREAS, the Authority is now the successor in interest to the housing assets and functions of the Agency pursuant to ABXI 26 (the Dissolution Act); WHEREAS, Developer has obtained a loan (the “Loan”) from Greystone Funding Company LLC, a Delaware limited liability company (“Lender”), to be insured by the U.S. Department of Housing and Urban Development by and through the Secretary, his or her successors, assigns or designates (“HUD”) under Section 207, pursuant to Section 223(f), pursuant to Section 223(a)(7) of the National Housing Act of 1934, as amended, and to be secured by a Multifamily Deed of Trust, Assignment of Leases and Rents, and Security Agreement (“Security Instrument”) and HUD’s form of Regulatory Agreement (“HUD Regulatory Agreement”) and all other documents required by HUD or Lender in connection with the Loan (collectively, the “Mortgage Loan Documents”); WHEREAS, HUD requires the DDA be subordinated to the lien, covenants, and enforcement of the Mortgage Loan Documents; WHEREAS, HUD requires certain provisions of the DDA to be amended in accordance with HUD requirements; and WHEREAS, the Authority, City, and Developer have agreed to subordinate the DDA to the lien of the Security Instrument and to amend the covenants and conditions of the DDA in accordance with the terms of this Amendment. NOW, THEREFORE, in consideration of the foregoing and for other consideration the receipt and sufficiency of which are hereby acknowledged, the parties hereby agree as follows: 1. Unless specifically defined herein, all other capitalized terms not defined in this Amendment shall have the same meaning as set out in the DDA, as the context so requires. 2. HUD Requirements. The DDA is hereby amended to add a new Section 9 as follows: “9. HUD REQUIREMENTS 9.1 HUD Rider. The Rider to Amended and Restated Disposition and Development Agreement (Park Place), attached hereto as Attachment No. 12, is incorporated by reference into this Agreement for such time as the Project is subject to a mortgage, deed of trust or security instrument insured or held by the U.S. Department of Housing and Urban Development by and through the Secretary, his or her successors, assigns or designates (“HUD”).” 3. The Rider to Amended and Restated Disposition and Development Agreement (Pak Place) (“HUD Restrictive Covenants Rider”) attached to this Amendment as Exhibit “B” is hereby adopted, attached, and incorporated by reference as Attachment No. 12 to the DDA and which HUD Restrictive Covenants Rider may not be amended or revised without the prior written consent of HUD. To the extent of any inconsistency between the provisions of the DDA and the provisions of the HUD Restrictive Covenants Rider, the provisions of the HUD Restrictive Covenants Rider shall control. 4. Page iv of the Table of Contents of the DDA is hereby deleted in its entirety and replaced with the Page iv of the Table of Contents attached to this Amendment as Exhibit “C” and is hereby adopted, attached and incorporated by reference to the DDA. City Council Regular Meeting - Page 201 of 268 3 Second Amendment to Amended and Restated DDA Park Place 5. The DDA, as hereby amended, is hereby ratified and approved, and remains in full force and effect. 6. The provisions of this Amendment shall be binding upon and inure to the benefit of the heirs, representatives, successors and permitted assigns of the parties hereto. 7. Further Assurances. The Parties shall execute, acknowledge and deliver to the other such other documents and instruments, and take such other actions, as either shall reasonably request as may be necessary to carry out the intent of this Amendment. 8. Headings; Construction. The headings of the sections and paragraphs of this Amendment are for convenience only and shall not be used to interpret this Amendment. The language of this Amendment shall be construed as a whole according to its fair meaning and not strictly for or against any Party. 9. Time is of the Essence. Time is of the essence in the performance of this Amendment. 10. Governing Law. This Amendment shall be construed in accordance with the laws of the State of California and the United States of America. 11. Severability. If any provision of this Amendment is held invalid, illegal, or unenforceable by a court of competent jurisdiction, the validity, legality, and enforceability of the remaining provisions shall not be affected or impaired thereby. 12. Counterparts. This Amendment may be executed in multiple counterparts, each of which shall be an original and all of which together shall constitute one agreement. [SIGNATURE PAGES FOLLOW] City Council Regular Meeting - Page 202 of 268 S-1 Second Amendment to Amended and Restated DDA Park Place SIGNATURE PAGE TO SECOND AMENDMENT TO AMENDED AND RESTATED DISPOSITION AND DEVELOPMENT AGREEMENT (Park Place) IN WITNESS WHEREOF, the parties have executed this Amendment as of the date first written above. AUTHORITY: LYNWOOD HOUSING AUTHORITY, a public body corporate and politic Dated: By: Name: Title: ATTEST: Name: Tile: Secretary APPROVED AS TO FORM: General Counsel [signatures continue on next page] City Council Regular Meeting - Page 203 of 268 S-2 Second Amendment to Amended and Restated DDA Park Place SIGNATURE PAGE TO SECOND AMENDMENT TO AMENDED AND RESTATED DISPOSITION AND DEVELOPMENT AGREEMENT (Park Place) CITY: CITY OF LYNWOOD, a California municipal corporation Dated: By: Name: Title: ATTEST: Name: Tile: Secretary APPROVED AS TO FORM: General Counsel [signatures continue on next page] City Council Regular Meeting - Page 204 of 268 S-3 Second Amendment to Amended and Restated DDA Park Place SIGNATURE PAGE TO SECOND AMENDMENT TO AMENDED AND RESTATED DISPOSITION AND DEVELOPMENT AGREEMENT (Park Place) DEVELOPER: AMCAL PARK PLACE FUND, L.P., a California limited partnership By: AMCAL Multi-Housing Inc., a California corporation, Its Administrative General Partner By: Arjun Nagarkatti, President By: Foundation for Affordable Housing VIII, Inc., a California nonprofit public benefit corporation, Its Managing General Partner By: Deborrah A. Willard, President City Council Regular Meeting - Page 205 of 268 A-1 Second Amendment to Amended and Restated DDA Park Place EXHIBIT “A” of Second Amendment to Amended and Restated Disposition and Development Agreement (Park Place) LANDS ALL THAT CERTAIN REAL PROPERTY SITUATED IN THE COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: THAT PORTION OF LOT 2 OF THE J.J. BULLIS TRACT OF SAN ANTONIO RANCHO, IN THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 3, PAGES 612 AND 613 OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, THE EXTERIOR LINES OF WHICH ARE MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE CENTERLINE OF CARLIN AVENUE, 100 FEET WIDE, AND ATLANTIC AVENUE, 100 FEET WIDE, AS SHOWN ON MAP OF TRACT NO. 68944, AS PER MAP RECORDED IN BOOK 1351, PAGES 22, 23 and 24 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY; THENCE, ALONG THE CENTERLINE OF SAID CARLIN AVENUE, NORTH 71°10’40” WEST 244.83 FEET; THENCE, LEAVING SAID CENTERLINE, NORTH 18°58’30” EAST 50.00 FEET TO THE NORTHERLY LINE OF SAID CARLIN AVENUE AND THE TRUE POINT OF BEGINNING FOR THIS DESCRIPTION; THENCE, ALONG SAID NORTHERLY LINE, NORTH 71°10’40” WEST 223.97 FEET; THENCE, LEAVING SAID NORTHERLY LINE, NORTH 18°58’30” EAST 496.57 FEET; THENCE, SOUTH 71°10’39” EAST 191.80 FEET; THENCE, NORTH 18°58’30” EAST 50.00 FEET; THENCE, SOUTH 71°10’39” EAST 227.00 FEET TO THE WESTERLY LINE OF SAID ATLANTIC AVENUE; THENCE, ALONG SAID WESTERLY LINE, SOUTH 18°58’30” WEST 373.72 FEET; THENCE, LEAVING SAID WESTERLY LINE, NORTH 71°10’40” WEST 194.83 FEET; THENCE, SOUTH 18°58’30” WEST 172.85 FEET TO THE TRUE POINT OF BEGINNING. SAID LAND IS SHOWN AS PARCEL A OF THAT CERTAIN LOT MERGER/LOT LINE ADJUSTMENT, CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, CERTIFICATE OF APPROVAL OF LOT MERGER NO. 2011-01, RECORDED NOVEMBER 10, 2011 AS INSTRUMENT NO. 20111531045 OF OFFICIAL RECORDS, EXCEPT THEREFROM ONE-HALF INTEREST IN ALL THE OIL, NATURAL GAS, PETROLEUM AND SIMILAR PRODUCTS PERTAINING TO SAID PREMISES AS DESCRIBED IN SAID DOCUMENTS AND IN ALL OIL RIGHTS PERTAINING THERETO, FOR A PERIOD OF 10 YEARS FROM THE DATE OF THE DEED HEREINAFTER REFERRED TO. IT BEING UNDERSTOOD THAT THE GRANTORS THEREIN SHALL HAVE AND RETAIN A PERPETUAL RIGHT TO ONE- HALF OF ALL BENEFITS ACCRUING FROM ANY OIL DEVELOPMENT, COMMISSION OR BONUS, OR COMMISSION PAID OR AGREED TO BE PAID, PRIOR TO THE EXPIRATION OF THIS RESERVATION AND THAT THE GRANTORS AND THE GRANTEES SHALL HAVE EQUAL RIGHTS IN REGARD TO SAID OIL, GAS AND PETROLEUM PRODUCTS, AS RESERVED IN THE DEED FROM HARRY E. MANGOLD, REGISTERED SEPTEMBER 23, 1922, AS TORRENS DOCUMENT NO. 29000, UNDER CERTIFICATE OF TITLE NO. AV-17737, ON FILE IN THE OFFICE OF THE REGISTRAR OF TITLES OF THE COUNTY OF LOS ANGELES. APN: 6186-012-041 AND 6186-012-042 City Council Regular Meeting - Page 206 of 268 EXHIBIT “B” of Second Amendment to Amended and Restated Disposition and Development Agreement (Park Place) ATTACHMENT NO. 12 (Park Place DDA) Rider to Amended and Restated Disposition and Development Agreement (Park Place) This RIDER TO AMENDED AND RESTATED DISPOSITION AND DEVELOPMENT AGREEMENT (Park Place) (“Rider”) is attached and made a part of that certain Amended and Restated Disposition and Development Agreement (Park Place) dated as of July 1, 2010, by and among the LYNWOOD HOUSING AUTHORITY, a public body, corporate and politic (the “Authority”), as successor in interest to the housing assets and functions of the former Lynwood Redevelopment Agency, a public body corporate and politic (the “Agency”); CITY OF LYNWOOD, a California municipal corporation (the “Lynwood”); and AMCAL PARK PLACE FUND, L.P., a California limited partnership (“Developer”), as amended by that certain First Amendment to Amended and Restated Disposition and Development Agreement (Park Place) dated March 15, 2011 (collectively, the “DDA”). The Authority and Lynwood are collectively referred to as the “City” for the purposes of this Rider. WHEREAS, Developer has obtained financing from Greystone Funding Company LLC, a Delaware limited liability company (“Lender”), for the benefit of the project known as Park Place (“Project”), which loan is secured by a Multifamily Deed of Trust, Assignment of Leases and Rents, and Security Agreement (“Security Instrument”) dated as of March 1, 2021, and recorded in the Official Records of Los Angeles County, California (“Records”) concurrently herewith, and is insured by the United States Department of Housing and Urban Development (“HUD”); WHEREAS, Developer has received financial assistance from the City, which City has required certain restrictions be recorded against the Project; WHEREAS, City and Developer entered into the DDA with respect to the Project; WHEREAS, the DDA contains certain affordability restrictions with respect to the Project and, which affordability restrictions are more specifically set forth in Section 4.3.6 and Section 6.2 of the DDA (collectively, the “Restrictive Covenants”). For greater certainty, the application of this Rider shall be limited only against Section 4.3.6 and Section 6.2 of the DDA containing the affordability restrictions and this Rider shall not apply against all other remaining terms and conditions of the DDA; WHEREAS, HUD requires as a condition of its insuring Lender’s financing to the Project, that the lien and covenants of the Restrictive Covenants be subordinated to the lien, covenants, and enforcement of the Security Instrument; and WHEREAS, the City has agreed to subordinate the Restrictive Covenants to the lien of the Mortgage Loan in accordance with the terms of this Rider. NOW, THEREFORE, in consideration of the foregoing and for other consideration the receipt and sufficiency of which are hereby acknowledged, the parties hereby agree as follows: City Council Regular Meeting - Page 207 of 268 (a) In the event of any conflict between any provision contained elsewhere in the Restrictive Covenants and any provision contained in this Rider, the provision contained in this Rider shall govern and be controlling in all respects as set forth more fully herein. (b) The following terms shall have the following definitions: “Code” means the Internal Revenue Code of 1986, as amended. “HUD” means the United States Department of Housing and Urban Development. “HUD Regulatory Agreement” means the Regulatory Agreement between Developer and HUD with respect to the Project, as the same may be supplemented, amended or modified from time to time. “Lender” means Greystone Funding Company LLC, a Delaware limited liability company, its successors and assigns. “Mortgage Loan” means the mortgage loan made by Lender to the Developer pursuant to the Mortgage Loan Documents with respect to the Project. “Mortgage Loan Documents” means the Security Instrument, the HUD Regulatory Agreement and all other documents required by HUD or Lender in connection with the Mortgage Loan. “National Housing Act” means the National Housing Act of 1934, as amended. “Program Obligations” has the meaning set forth in the Security Instrument. “Residual Receipts” has the meaning specified in the Regulatory Agreement. “Security Instrument” means the Multifamily Deed of Trust, Assignment of Leases and Rents and Security Agreement from Developer in favor of Lender, as the same may be supplemented, amended or modified. “Surplus Cash” has the meaning specified in the HUD Regulatory Agreement. (c) Notwithstanding anything in the Restrictive Covenants to the contrary, the provisions hereof are expressly subordinate to (i) the Mortgage Loan Documents, including without limitation, the Security Instrument, and (ii) Program Obligations (the Mortgage Loan Documents and Program Obligations are collectively referred to herein as the “HUD Requirements”). Developer covenants that it will not take or permit any action that would result in a violation of the Code, HUD Requirements or Restrictive Covenants. In the event of any conflict between the provisions of the Restrictive Covenants and the provisions of the HUD Requirements, HUD shall be and remains entitled to enforce the HUD Requirements. Notwithstanding the foregoing, nothing herein limits the City’s ability to enforce the terms of the Restrictive Covenants, provided such terms do not conflict with statutory provisions of the National Housing Act or the regulations related thereto. The Developer represents and warrants that to the best of Developer’s knowledge the Restrictive Covenants impose no terms or requirements that conflict with the National Housing Act and related regulations. City Council Regular Meeting - Page 208 of 268 (d) In the event of foreclosure (or deed in lieu of foreclosure), the Restrictive Covenants (including without limitation, any and all land use covenants and/or restrictions contained herein) shall automatically terminate. (e) Developer and the City acknowledge that Developer’s failure to comply with the covenants provided in the Restrictive Covenants does not and shall not serve as a basis for default under the HUD Requirements, unless a default also arises under the HUD Requirements. (f) Except for the City’s reporting requirements, in enforcing the Restrictive Covenants the City will not file any claim against the Project, the Mortgage Loan proceeds, any reserve or deposit required by HUD in connection with the Security Instrument or HUD Regulatory Agreement, or the rents or other income from the property other than a claim against: i. Available Surplus Cash, if the Developer is a for-profit entity; ii. Available distributions of Surplus Cash and Residual Receipts authorized for release by HUD, if the Developer is a limited distribution entity; iii. Available Residual Receipts authorized by HUD, if the Developer is a non-profit entity; or iv. A HUD-approved collateral assignment of any HAP contract. (g) For so long as the Mortgage Loan is outstanding, Developer and City shall not further amend the Restrictive Covenants, with the exception of clerical errors or administrative correction of non-substantive matters, without HUD’s prior written consent. (h) Subject to the HUD Regulatory Agreement, the City may require the Developer to indemnify and hold the City harmless from all loss, cost, damage and expense arising from any claim or proceeding instituted against City relating to the subordination and covenants set forth in the Restrictive Covenants, provided, however, that Developer’s obligation to indemnify and hold the City harmless shall be limited to available surplus cash and/or residual receipts of the Developer. (i) Intentionally omitted. City Council Regular Meeting - Page 209 of 268 EXHIBIT “C” of Second Amendment to Amended and Restated Disposition and Development Agreement (Park Place) TABLE OF CONTENTS (cont.) ATTACHMENT NO. 1 Legal Description for the Site ATTACHMENT NO. 2 - Site Map ATTACHMENT NO. 3 - Schedule of Performance ATTACHMENT NO. 4 - Scope of Development ATTACHMENT NO. 5 - Agency Note ATTACHMENT NO. 6 - Agency Deed of Trust ATTACHMENT NO. 7 - Certificate of Completion ATTACHMENT NO. 8 - Regulatory Agreement ATTACHMENT NO. 9 - Grant Deed ATTACHMENT NO. 10 - Restrictions on Transfer of Property ATTACHMENT NO. 11 - HOME Regulatory Agreement ATTACHMENT NO. 12 - Rider to Amended and Restated Disposition and Development Agreement (Park Place) City Council Regular Meeting - Page 210 of 268 Lynwood Housing Authority – Second Amendment to Regulatory Agreement and Declaration of Covenants and Restrictions Recording Requested By and When Recorded Mail to: Lynwood Housing Authority 113330 Bullis Road Lynwood, CA 90262 Attention: _______________ SECOND AMENDMENT TO REGULATORY AGREEMENT AND DECLARATION OF COVENANTS AND RESTRICTIONS This SECOND AMENDMENT TO REGULATORY AGREEMENT AND DECLARATION OF COVENANTS AND RESTRICTIONS (the “Amendment”) is made as of ______________, 2021, amending that certain Regulatory Agreement and Declaration of Covenants and Restrictions, dated December 14, 2011, and recorded in the Official Records of the County of Los Angeles, State of California (“Records”) on December 15, 2011, as Instrument Number 20111698362, as amended by that certain Amendment to Restrictive Covenants, dated March 1, 2014, (the “First Amendment”) and recorded in the Records on March 25, 2014, as Instrument Number 20140298716, together with a notice of restrictions recorded under that certain Notice of Affordability Restrictions On Transfer of Property dated December 14, 2011, and recorded in the Records on December 15, 2011, under Instrument No. 20111698364 (collectively, the “Regulatory Agreement”) by and among LYNWOOD HOUSING AUTHORITY, a public body, corporate and politic (the “Authority”), as successor in interest to the housing assets and functions of the former Lynwood Redevelopment Agency, a public body corporate and politic (the “Agency”), and AMCAL PARK PLACE FUND, L.P., a California limited partnership (“Developer” and together with the Authority are collectively, the “Parties,” and singularly, a “Party”). WHEREAS, the Developer is the owner of that certain real property located within the City of Lynwood, California and described in the legal description attached hereto as Exhibit “A” and incorporated by reference herein (the “Lands”) on which that certain development consisting of a ninety- nine (99) unit affordable rental housing project thereon known as the Park Place Apartments (the “Project”); WHEREAS, the Agency provided financial assistance to the Developer for the construction of the Project; WHEREAS, the Authority is now the successor in interest to the housing assets and functions of the Agency pursuant to ABXI 26 (the Dissolution Act); WHEREAS, Developer has obtained a loan (the “Loan”) from Greystone Funding Company LLC, a Delaware limited liability company (“Lender”), to be insured by the U.S. Department of Housing and Urban Development by and through the Secretary, his or her successors, assigns or designates (“HUD”), under Section 207, pursuant to 223(f), pursuant to Section 223(a)(7) of the National Housing Act of 1934, as amended, and to be secured by a Multifamily Deed of Trust, Assignment of Leases and Rents, and Security Agreement (“Security Instrument”) and HUD’s form of Regulatory Agreement (“HUD Regulatory Agreement”) and all other documents required by HUD or Lender in connection with the Loan (collectively, the “Mortgage Loan Documents”); WHEREAS, as a condition of insuring the Loan, HUD requires that the Regulatory Agreement be amended to be subordinate to the Mortgage Loan Documents; and City Council Regular Meeting - Page 211 of 268 2 Lynwood Housing Authority – Second Amendment to Regulatory Agreement and Declaration of Covenants and Restrictions WHEREAS, the Authority and Developer have agreed to amend the Regulatory Agreement to in accordance with the terms of this Amendment. NOW, THEREFORE, in consideration of the foregoing and for other consideration the receipt and sufficiency of which are hereby acknowledged, the Parties hereby agree as follows: 1. Unless specifically defined herein, all other capitalized terms not defined in this Amendment shall have the same meaning as set out in the Regulatory Agreement, as the context so requires. 2. HUD Requirements. The Regulatory Agreement is hereby amended to add a new Section W as follows: “W. HUD REQUIREMENTS. The Rider to Regulatory Agreement and Declaration of Covenants and Restrictions, attached hereto as Exhibit “B” is incorporated by reference into this Agreement for such time as the Project is subject to a mortgage, deed of trust or security instrument insured or held by the U.S. Department of Housing and Urban Development by and through the Secretary, his or her successors, assigns or designates (“HUD”).” 3. The Rider to Regulatory Agreement and Declaration of Covenants and Restrictions (“HUD Restrictive Covenants Rider”) attached to this Amendment as Exhibit ”B” is hereby adopted, attached and incorporated by reference to the Regulatory Agreement and which HUD Restrictive Covenants Rider may not be amended or revised without the prior written consent of HUD. To the extent of any inconsistency between the provisions of the Regulatory Agreement including, but not limited to, the First Amendment, and the provisions of this HUD Restrictive Covenants Rider, the provisions of the HUD Restrictive Covenants Rider shall control. 4. The Regulatory Agreement, as hereby amended, is hereby ratified and approved, and remains in full force and effect. 5. The provisions of this Amendment shall be binding upon and inure to the benefit of the heirs, representatives, successors and permitted assigns of the Parties hereto. 6. Further Assurances. The Parties shall execute, acknowledge, and deliver to the other such other documents and instruments, and take such other actions, as either shall reasonably request as may be necessary to carry out the intent of this Amendment. 7. Headings; Construction. The headings of the sections and paragraphs of this Amendment are for convenience only and shall not be used to interpret this Amendment. The language of this Amendment shall be construed as a whole according to its fair meaning and not strictly for or against any Party. 8. Time is of the Essence. Time is of the essence in the performance of this Amendment. 9. Governing Law. This Amendment shall be construed in accordance with the laws of the State of California and the United States of America. 10. Severability. If any provision of this Amendment is held invalid, illegal, or unenforceable by a court of competent jurisdiction, the validity, legality, and enforceability of the remaining provisions shall not be affected or impaired thereby. City Council Regular Meeting - Page 212 of 268 3 Lynwood Housing Authority – Second Amendment to Regulatory Agreement and Declaration of Covenants and Restrictions 11. Counterparts. This Amendment may be executed in multiple counterparts, each of which shall be an original and all of which together shall constitute one agreement. [SIGNATURE PAGES FOLLOW] City Council Regular Meeting - Page 213 of 268 SIGNATURE PAGE TO SECOND AMENDMENT TO REGULATORY AGREEMENT AND DECLARATION OF COVENANTS AND RESTRICTIONS LYNWOOD HOUSING AUTHORITY, a public body, corporate and politic By: Name: Title: A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) ) SS County of ______________ ) On __________________________, 2021, before me, ___________________________, a notary public, personally appeared ______________________________________, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he/she executed the same in his authorized capacity, and that by his/her signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing is true and correct. WITNESS my hand and official seal. Signature: _______________________________________ [Seal] City Council Regular Meeting - Page 214 of 268 SIGNATURE PAGE TO SECOND AMENDMENT TO REGULATORY AGREEMENT AND DECLARATION OF COVENANTS AND RESTRICTIONS AMCAL PARK PLACE FUND, L.P., a California limited partnership By: AMCAL Multi-Housing Inc., a California corporation, Its Administrative General Partner By: Arjun Nagarkatti, President By: Foundation for Affordable Housing VIII, Inc., a California nonprofit public benefit corporation, Its Managing General Partner By: Deborrah A. Willard [NOTARY ACKNOWLEDGEMENTS FOLLOW] City Council Regular Meeting - Page 215 of 268 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) ) SS County of ______________ ) On __________________________, 2021, before me, ___________________________, a notary public, personally appeared Arjun Nagarkatti, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he/she executed the same in his authorized capacity, and that by his/her signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing is true and correct. WITNESS my hand and official seal. Signature: _______________________________________ [Seal] City Council Regular Meeting - Page 216 of 268 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) ) SS County of ______________ ) On __________________________, 2021, before me, ___________________________, a notary public, personally appeared Deborrah A. Willard, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he/she executed the same in his authorized capacity, and that by his/her signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing is true and correct. WITNESS my hand and official seal. Signature: _______________________________________ [Seal] City Council Regular Meeting - Page 217 of 268 A-1 EXHIBIT “A” ALL THAT CERTAIN REAL PROPERTY SITUATED IN THE COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: THAT PORTION OF LOT 2 OF THE J.J. BULLIS TRACT OF SAN ANTONIO RANCHO, IN THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 3, PAGES 612 AND 613 OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, THE EXTERIOR LINES OF WHICH ARE MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE CENTERLINE OF CARLIN AVENUE, 100 FEET WIDE, AND ATLANTIC AVENUE, 100 FEET WIDE, AS SHOWN ON MAP OF TRACT NO. 68944, AS PER MAP RECORDED IN BOOK 1351, PAGES 22, 23 and 24 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY; THENCE, ALONG THE CENTERLINE OF SAID CARLIN AVENUE, NORTH 71°10’40” WEST 244.83 FEET; THENCE, LEAVING SAID CENTERLINE, NORTH 18°58’30” EAST 50.00 FEET TO THE NORTHERLY LINE OF SAID CARLIN AVENUE AND THE TRUE POINT OF BEGINNING FOR THIS DESCRIPTION; THENCE, ALONG SAID NORTHERLY LINE, NORTH 71°10’40” WEST 223.97 FEET; THENCE, LEAVING SAID NORTHERLY LINE, NORTH 18°58’30” EAST 496.57 FEET; THENCE, SOUTH 71°10’39” EAST 191.80 FEET; THENCE, NORTH 18°58’30” EAST 50.00 FEET; THENCE, SOUTH 71°10’39” EAST 227.00 FEET TO THE WESTERLY LINE OF SAID ATLANTIC AVENUE; THENCE, ALONG SAID WESTERLY LINE, SOUTH 18°58’30” WEST 373.72 FEET; THENCE, LEAVING SAID WESTERLY LINE, NORTH 71°10’40” WEST 194.83 FEET; THENCE, SOUTH 18°58’30” WEST 172.85 FEET TO THE TRUE POINT OF BEGINNING. SAID LAND IS SHOWN AS PARCEL A OF THAT CERTAIN LOT MERGER/LOT LINE ADJUSTMENT, CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, CERTIFICATE OF APPROVAL OF LOT MERGER NO. 2011-01, RECORDED NOVEMBER 10, 2011 AS INSTRUMENT NO. 20111531045 OF OFFICIAL RECORDS, EXCEPT THEREFROM ONE-HALF INTEREST IN ALL THE OIL, NATURAL GAS, PETROLEUM AND SIMILAR PRODUCTS PERTAINING TO SAID PREMISES AS DESCRIBED IN SAID DOCUMENTS AND IN ALL OIL RIGHTS PERTAINING THERETO, FOR A PERIOD OF 10 YEARS FROM THE DATE OF THE DEED HEREINAFTER REFERRED TO. IT BEING UNDERSTOOD THAT THE GRANTORS THEREIN SHALL HAVE AND RETAIN A PERPETUAL RIGHT TO ONE-HALF OF ALL BENEFITS ACCRUING FROM ANY OIL DEVELOPMENT, COMMISSION OR BONUS, OR COMMISSION PAID OR AGREED TO BE PAID, PRIOR TO THE EXPIRATION OF THIS RESERVATION AND THAT THE GRANTORS AND THE GRANTEES SHALL HAVE EQUAL RIGHTS IN REGARD TO SAID OIL, GAS AND PETROLEUM PRODUCTS, AS RESERVED IN THE DEED FROM HARRY E. MANGOLD, REGISTERED SEPTEMBER 23, 1922, AS TORRENS DOCUMENT NO. 29000, UNDER CERTIFICATE OF TITLE NO. AV-17737, ON FILE IN THE OFFICE OF THE REGISTRAR OF TITLES OF THE COUNTY OF LOS ANGELES. APN: 6186-012-041 AND 6186-012-042 City Council Regular Meeting - Page 218 of 268 B-1 EXHIBIT “B” (of Second Amendment to Regulatory Agreement and Declaration of Covenants and Restrictions) Rider to Regulatory Agreement and Declaration of Covenants and Restrictions This RIDER TO REGULATORY AGREEMENT AND DECLARATION OF COVENANTS AND RESTRICTIONS (“Rider”) is attached and made a part of that certain Regulatory Agreement and Declaration of Covenants and Restrictions, dated December 14, 2011, and recorded in the Official Records of the County of Los Angeles, State of California (“Records”) on December 15, 2011, as Instrument Number 20111698362, as amended, by and between AMCAL Park Place Fund, L.P., a California limited partnership (“Developer”), and the Lynwood Housing Authority, a public body, corporate and politic (the “Authority”), as successor in interest to the housing assets and functions of the former Lynwood Redevelopment Agency, a public body corporate and politic (the “Agency”). WHEREAS, Developer has obtained financing from Greystone Funding Company LLC, a Delaware limited liability company (“Lender”) for the benefit of the project known as Park Place Apartments (“Project”), which loan is secured by a Multifamily Deed of Trust, Assignment of Leases and Rents, and Security Agreement (“Security Instrument”) dated as of ______________, 2021, and recorded in the Records, and is insured by the United States Department of Housing and Urban Development (“HUD”); WHEREAS, Developer has received a loan from the Agency, which Agency has required certain restrictions be recorded against the Project; WHEREAS, Developer and Agency (Authority as successor to Agency) entered into that certain Regulatory Agreement and Declaration of Covenants and Restrictions, dated December 14, 2011, and recorded in the Official Records of the County of Los Angeles, State of California (“Records”) on December 15, 2011, as Instrument Number 20111698362, as amended by that certain Amendment to Restrictive Covenants, dated March 1, 2014, and recorded in the Records on March 25, 2014, as Instrument Number 20140298716, together with a notice of restrictions recorded under that certain Notice of Affordability Restrictions On Transfer of Property dated December 14, 2011, and recorded in the Records on December 15, 2011, under Instrument No. 20111698364 (collectively, “Restrictive Covenants”); WHEREAS, HUD requires as a condition of its insuring Lender’s financing to the Project, that the lien and covenants of the Restrictive Covenants be subordinated to the lien, covenants, and enforcement of the Security Instrument; and WHEREAS, the Authority has agreed to subordinate the Restrictive Covenants to the lien of the Mortgage Loan in accordance with the terms of this Rider. NOW, THEREFORE, in consideration of the foregoing and for other consideration the receipt and sufficiency of which are hereby acknowledged, the parties hereby agree as follows: (a) In the event of any conflict between any provision contained elsewhere in the Restrictive Covenants and any provision contained in this Rider, the provision contained in this Rider shall govern and be controlling in all respects as set forth more fully herein. City Council Regular Meeting - Page 219 of 268 B-2 (b) The following terms shall have the following definitions: “Code” means the Internal Revenue Code of 1986, as amended. “HUD” means the United States Department of Housing and Urban Development. “HUD Regulatory Agreement” means the Regulatory Agreement between Developer and HUD with respect to the Project, as the same may be supplemented, amended or modified from time to time. “Lender” means Greystone Funding Company LLC, a Delaware limited liability company, its successors and assigns. “Mortgage Loan” means the mortgage loan made by Lender to the Developer pursuant to the Mortgage Loan Documents with respect to the Project. “Mortgage Loan Documents” means the Security Instrument, the HUD Regulatory Agreement and all other documents required by HUD or Lender in connection with the Mortgage Loan. “National Housing Act” means the National Housing Act of 1934, as amended. “Program Obligations” has the meaning set forth in the Security Instrument. “Residual Receipts” has the meaning specified in the Program Obligations. “Security Instrument” means the Multifamily Deed of Trust, Assignment of Leases and Rents and Security Agreement from Developer in favor of Lender, as the same may be supplemented, amended or modified. “Surplus Cash” has the meaning specified in the HUD Regulatory Agreement. (c) Notwithstanding anything in the Restrictive Covenants to the contrary, the provisions hereof are expressly subordinate to (i) the Mortgage Loan Documents, including without limitation, the Security Instrument, and (ii) Program Obligations (the Mortgage Loan Documents and Program Obligations are collectively referred to herein as the “HUD Requirements”). Developer covenants that it will not take or permit any action that would result in a violation of the Code, HUD Requirements or Restrictive Covenants. In the event of any conflict between the provisions of the Restrictive Covenants and the provisions of the HUD Requirements, HUD shall be and remains entitled to enforce the HUD Requirements. Notwithstanding the foregoing, nothing herein limits the Authority’s ability to enforce the terms of the Restrictive Covenants, provided such terms do not conflict with statutory provisions of the National Housing Act or the regulations related thereto. The Developer represents and warrants that to the best of Developer’s knowledge the Restrictive Covenants impose no terms or requirements that conflict with the National Housing Act and related regulations. (d) In the event of foreclosure (or deed in lieu of foreclosure), the Restrictive Covenants (including without limitation, any and all land use covenants and/or restrictions contained herein) shall automatically terminate. City Council Regular Meeting - Page 220 of 268 B-3 (e) Developer and the Authority acknowledge that Developer’s failure to comply with the covenants provided in the Restrictive Covenants does not and shall not serve as a basis for default under the HUD Requirements, unless a default also arises under the HUD Requirements. (f) Except for the Authority’s reporting requirements, in enforcing the Restrictive Covenants the Authority will not file any claim against the Project, the Mortgage Loan proceeds, any reserve or deposit required by HUD in connection with the Security Instrument or HUD Regulatory Agreement, or the rents or other income from the property other than a claim against: i. Available surplus cash, if the Developer is a for-profit entity; ii. Available distributions of surplus cash and residual receipts authorized for release by HUD, if the Developer is a limited distribution entity; iii. Available residual receipts authorized by HUD, if the Developer is a non-profit entity; or iv. A HUD-approved collateral assignment of any HAP contract. (g) For so long as the Mortgage Loan is outstanding, Developer and Authority shall not further amend the Restrictive Covenants, with the exception of clerical errors or administrative correction of non-substantive matters, without HUD’s prior written consent. (h) Subject to the HUD Regulatory Agreement, the Authority may require the Developer to indemnify and hold the Authority harmless from all loss, cost, damage and expense arising from any claim or proceeding instituted against Authority relating to the subordination and covenants set forth in the Restrictive Covenants, provided, however, that Developer’s obligation to indemnify and hold the Authority harmless shall be limited to available surplus cash and/or residual receipts of the Developer. (i) Intentionally omitted. City Council Regular Meeting - Page 221 of 268 City of Lynwood – Second Amendment to HOME Regulatory Agreement and Declaration of Covenants and Restrictions Recording Requested By and When Recorded Mail to: City of Lynwood 113330 Bullis Road Lynwood, CA 90262 Attention: City Manager SECOND AMENDMENT TO HOME REGULATORY AGREEMENT AND DECLARATION OF COVENANTS AND RESTRICTIONS This SECOND AMENDMENT TO HOME REGULATORY AGREEMENT AND DECLARATION OF COVENANTS AND RESTRICTIONS (the “Amendment”) is made as of ______________, 2021, amending that certain HOME Regulatory Agreement and Declaration of Covenants and Restrictions, dated December 14, 2011, and recorded in the Official Records of the County of Los Angeles, State of California (“Records”) on December 15, 2011, as Instrument Number 20111698365, as amended by that certain Amendment to Restrictive Covenants, dated March 1, 2014, (the “First Amendment”) and recorded in the Records on March 25, 2014, as Instrument Number 20140298715 (collectively, the “Regulatory Agreement”) by and among CITY OF LYNWOOD, a California municipal corporation (the “City”), and AMCAL PARK PLACE FUND, L.P., a California limited partnership (“Borrower” and together with the City are collectively, the “Parties,” and singularly, a “Party”). WHEREAS, the Borrower is the owner of that certain real property located within the City of Lynwood, California and described in the legal description attached hereto as Exhibit “A” and incorporated by reference herein (the “Lands”) on which that certain development consisting of a ninety- nine (99) unit affordable rental housing project thereon known as the Park Place Apartments (the “Project”); WHEREAS, the City provided financial assistance to the Borrower by way of a forgivable loan (the “Loan”) from funds received by the City through the HOME Investment Partnerships Program (“HOME Program”) for the development of a HOME Unit; WHEREAS, as a condition of the Loan, the City and Borrower entered into the Regulatory Agreement which sets forth certain use restrictions as required under the HOME Program; WHEREAS, Borrower has obtained a loan (the “FHA Loan”) from Greystone Funding Company LLC, a Delaware limited liability company (“Lender”), to be insured by the U.S. Department of Housing and Urban Development by and through the Secretary, his or her successors, assigns or designates (“HUD”), under Section 207, pursuant to 223(f), pursuant to Section 223(a)(7) of the National Housing Act of 1934, as amended, and to be secured by a Multifamily Deed of Trust, Assignment of Leases and Rents, and Security Agreement (“Security Instrument”) and HUD’s form of Regulatory Agreement (“HUD Regulatory Agreement”) and all other documents required by HUD or Lender in connection with the FHA Loan (collectively, the “Mortgage Loan Documents”); WHEREAS, as a condition of insuring the FHA Loan, HUD requires that the Regulatory Agreement be amended to be subordinate to the Mortgage Loan Documents; and City Council Regular Meeting - Page 222 of 268 2 City of Lynwood – Second Amendment to HOME Regulatory Agreement and Declaration of Covenants and Restrictions WHEREAS, the City and Borrower have agreed to amend the Regulatory Agreement to in accordance with the terms of this Amendment. NOW, THEREFORE, in consideration of the foregoing and for other consideration the receipt and sufficiency of which are hereby acknowledged, the Parties hereby agree as follows: 1. Unless specifically defined herein, all other capitalized terms not defined in this Amendment shall have the same meaning as set out in the Regulatory Agreement, as the context so requires. 2. HUD Requirements. The Regulatory Agreement is hereby amended to add a new Section 29 as follows: “29. HUD REQUIREMENTS. The Rider to HOME Regulatory Agreement and Declaration of Covenants and Restrictions, attached hereto as Exhibit D is incorporated by reference into this Agreement for such time as the Project is subject to a mortgage, deed of trust or security instrument insured or held by the U.S. Department of Housing and Urban Development by and through the Secretary, his or her successors, assigns or designates (“HUD”).” 3. The Rider to HOME Regulatory Agreement and Declaration of Covenants and Restrictions (“HUD Restrictive Covenants Rider”) attached to this Amendment as Exhibit ”B” is hereby adopted, attached and incorporated by reference as Exhibit D to the Regulatory Agreement and which HUD Restrictive Covenants Rider may not be amended or revised without the prior written consent of HUD. To the extent of any inconsistency between the provisions of the Regulatory Agreement including, but not limited to, the First Amendment, and the provisions of this HUD Restrictive Covenants Rider, the provisions of the HUD Restrictive Covenants Rider shall control. 4. The Regulatory Agreement, as hereby amended, is hereby ratified and approved, and remains in full force and effect. 5. The provisions of this Amendment shall be binding upon and inure to the benefit of the heirs, representatives, successors and permitted assigns of the Parties hereto. 6. Further Assurances. The Parties shall execute, acknowledge, and deliver to the other such other documents and instruments, and take such other actions, as either shall reasonably request as may be necessary to carry out the intent of this Amendment. 7. Headings; Construction. The headings of the sections and paragraphs of this Amendment are for convenience only and shall not be used to interpret this Amendment. The language of this Amendment shall be construed as a whole according to its fair meaning and not strictly for or against any Party. 8. Time is of the Essence. Time is of the essence in the performance of this Amendment. 9. Governing Law. This Amendment shall be construed in accordance with the laws of the State of California and the United States of America. 10. Severability. If any provision of this Amendment is held invalid, illegal, or unenforceable by a court of competent jurisdiction, the validity, legality, and enforceability of the remaining provisions shall not be affected or impaired thereby. City Council Regular Meeting - Page 223 of 268 3 City of Lynwood – Second Amendment to HOME Regulatory Agreement and Declaration of Covenants and Restrictions 11. Counterparts. This Amendment may be executed in multiple counterparts, each of which shall be an original and all of which together shall constitute one agreement. [SIGNATURE PAGES FOLLOW] City Council Regular Meeting - Page 224 of 268 SIGNATURE PAGE TO SECOND AMENDMENT TO HOME REGULATORY AGREEMENT AND DECLARATION OF COVENANTS AND RESTRICTIONS CITY OF LYNWOOD, a California municipal corporation By: Name: Title: A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) ) SS County of ______________ ) On __________________________, 2021, before me, ___________________________, a notary public, personally appeared ______________________________________, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he/she executed the same in his authorized capacity, and that by his/her signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing is true and correct. WITNESS my hand and official seal. Signature: _______________________________________ [Seal] City Council Regular Meeting - Page 225 of 268 SIGNATURE PAGE TO SECOND AMENDMENT TO HOME REGULATORY AGREEMENT AND DECLARATION OF COVENANTS AND RESTRICTIONS AMCAL PARK PLACE FUND, L.P., a California limited partnership By: AMCAL Multi-Housing Inc., a California corporation, Its Administrative General Partner By: Arjun Nagarkatti, President By: Foundation for Affordable Housing VIII, Inc., a California nonprofit public benefit corporation, Its Managing General Partner By: Deborrah A. Willard, President [NOTARY ACKNOWLEDGEMENTS FOLLOW] City Council Regular Meeting - Page 226 of 268 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) ) SS County of ______________ ) On __________________________, 2021, before me, ___________________________, a notary public, personally appeared Arjun Nagarkatti, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he/she executed the same in his authorized capacity, and that by his/her signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing is true and correct. WITNESS my hand and official seal. Signature: _______________________________________ [Seal] City Council Regular Meeting - Page 227 of 268 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) ) SS County of ______________ ) On __________________________, 2021, before me, ___________________________, a notary public, personally appeared Deborrah A. Willard, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he/she executed the same in his authorized capacity, and that by his/her signature on the instrument the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing is true and correct. WITNESS my hand and official seal. Signature: _______________________________________ [Seal] City Council Regular Meeting - Page 228 of 268 A-1 EXHIBIT “A” ALL THAT CERTAIN REAL PROPERTY SITUATED IN THE COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: THAT PORTION OF LOT 2 OF THE J.J. BULLIS TRACT OF SAN ANTONIO RANCHO, IN THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 3, PAGES 612 AND 613 OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, THE EXTERIOR LINES OF WHICH ARE MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE CENTERLINE OF CARLIN AVENUE, 100 FEET WIDE, AND ATLANTIC AVENUE, 100 FEET WIDE, AS SHOWN ON MAP OF TRACT NO. 68944, AS PER MAP RECORDED IN BOOK 1351, PAGES 22, 23 and 24 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY; THENCE, ALONG THE CENTERLINE OF SAID CARLIN AVENUE, NORTH 71°10’40” WEST 244.83 FEET; THENCE, LEAVING SAID CENTERLINE, NORTH 18°58’30” EAST 50.00 FEET TO THE NORTHERLY LINE OF SAID CARLIN AVENUE AND THE TRUE POINT OF BEGINNING FOR THIS DESCRIPTION; THENCE, ALONG SAID NORTHERLY LINE, NORTH 71°10’40” WEST 223.97 FEET; THENCE, LEAVING SAID NORTHERLY LINE, NORTH 18°58’30” EAST 496.57 FEET; THENCE, SOUTH 71°10’39” EAST 191.80 FEET; THENCE, NORTH 18°58’30” EAST 50.00 FEET; THENCE, SOUTH 71°10’39” EAST 227.00 FEET TO THE WESTERLY LINE OF SAID ATLANTIC AVENUE; THENCE, ALONG SAID WESTERLY LINE, SOUTH 18°58’30” WEST 373.72 FEET; THENCE, LEAVING SAID WESTERLY LINE, NORTH 71°10’40” WEST 194.83 FEET; THENCE, SOUTH 18°58’30” WEST 172.85 FEET TO THE TRUE POINT OF BEGINNING. SAID LAND IS SHOWN AS PARCEL A OF THAT CERTAIN LOT MERGER/LOT LINE ADJUSTMENT, CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, CERTIFICATE OF APPROVAL OF LOT MERGER NO. 2011-01, RECORDED NOVEMBER 10, 2011 AS INSTRUMENT NO. 20111531045 OF OFFICIAL RECORDS, EXCEPT THEREFROM ONE-HALF INTEREST IN ALL THE OIL, NATURAL GAS, PETROLEUM AND SIMILAR PRODUCTS PERTAINING TO SAID PREMISES AS DESCRIBED IN SAID DOCUMENTS AND IN ALL OIL RIGHTS PERTAINING THERETO, FOR A PERIOD OF 10 YEARS FROM THE DATE OF THE DEED HEREINAFTER REFERRED TO. IT BEING UNDERSTOOD THAT THE GRANTORS THEREIN SHALL HAVE AND RETAIN A PERPETUAL RIGHT TO ONE-HALF OF ALL BENEFITS ACCRUING FROM ANY OIL DEVELOPMENT, COMMISSION OR BONUS, OR COMMISSION PAID OR AGREED TO BE PAID, PRIOR TO THE EXPIRATION OF THIS RESERVATION AND THAT THE GRANTORS AND THE GRANTEES SHALL HAVE EQUAL RIGHTS IN REGARD TO SAID OIL, GAS AND PETROLEUM PRODUCTS, AS RESERVED IN THE DEED FROM HARRY E. MANGOLD, REGISTERED SEPTEMBER 23, 1922, AS TORRENS DOCUMENT NO. 29000, UNDER CERTIFICATE OF TITLE NO. AV-17737, ON FILE IN THE OFFICE OF THE REGISTRAR OF TITLES OF THE COUNTY OF LOS ANGELES. APN: 6186-012-041 AND 6186-012-042 City Council Regular Meeting - Page 229 of 268 B-1 EXHIBIT “B” (of Second Amendment to HOME Regulatory Agreement and Declaration of Covenants and Restrictions) “EXHIBIT D (to HOME Regulatory Agreement and Declaration of Covenants and Restrictions) Rider to HOME Regulatory Agreement and Declaration of Covenants and Restrictions This RIDER TO HOME REGULATORY AGREEMENT AND DECLARATION OF COVENANTS AND RESTRICTIONS (“Rider”) is attached and made a part of that certain HOME Regulatory Agreement and Declaration of Covenants and Restrictions, dated December 14, 2011, and recorded in the Official Records of the County of Los Angeles, State of California (“Records”) on December 15, 2011, as Instrument Number 20111698365, as amended, by and between AMCAL Park Place Fund, L.P., a California limited partnership (“Borrower”), and the City of Lynwood, a California municipal corporation (the “City”). WHEREAS, Borrower has obtained financing from Greystone Funding Company LLC, a Delaware limited liability company (“Lender”) for the benefit of the project known as Park Place Apartments (“Project”), which loan is secured by a Multifamily Deed of Trust, Assignment of Leases and Rents, and Security Agreement (“Security Instrument”) dated as of ______________, 2021, and recorded in the Records, and is insured by the United States Department of Housing and Urban Development (“HUD”); WHEREAS, Borrower has received a loan from the City, which City has required certain restrictions be recorded against the Project; WHEREAS, Borrower and City entered into that certain HOME Regulatory Agreement and Declaration of Covenants and Restrictions, dated December 14, 2011, and recorded in the Official Records of the County of Los Angeles, State of California (“Records”) on December 15, 2011, as Instrument Number 20111698365, as amended by that certain Amendment to Restrictive Covenants, dated March 1, 2014, and recorded in the Records on March 25, 2014, as Instrument Number 20140298715 (collectively, “Restrictive Covenants”); WHEREAS, HUD requires as a condition of its insuring Lender’s financing to the Project, that the lien and covenants of the Restrictive Covenants be subordinated to the lien, covenants, and enforcement of the Security Instrument; and WHEREAS, the City has agreed to subordinate the Restrictive Covenants to the lien of the Mortgage Loan in accordance with the terms of this Rider. NOW, THEREFORE, in consideration of the foregoing and for other consideration the receipt and sufficiency of which are hereby acknowledged, the parties hereby agree as follows: (a) In the event of any conflict between any provision contained elsewhere in the Restrictive Covenants and any provision contained in this Rider, the provision contained in this Rider shall govern and be controlling in all respects as set forth more fully herein. (b) The following terms shall have the following definitions: “Code” means the Internal Revenue Code of 1986, as amended. City Council Regular Meeting - Page 230 of 268 B-2 “HUD” means the United States Department of Housing and Urban Development. “HUD Regulatory Agreement” means the Regulatory Agreement between Borrower and HUD with respect to the Project, as the same may be supplemented, amended or modified from time to time. “Lender” means Greystone Funding Company LLC, a Delaware limited liability company, its successors and assigns. “Mortgage Loan” means the mortgage loan made by Lender to the Borrower pursuant to the Mortgage Loan Documents with respect to the Project. “Mortgage Loan Documents” means the Security Instrument, the HUD Regulatory Agreement and all other documents required by HUD or Lender in connection with the Mortgage Loan. “National Housing Act” means the National Housing Act of 1934, as amended. “Program Obligations” has the meaning set forth in the Security Instrument. “Residual Receipts” has the meaning specified in the Program Obligations. “Security Instrument” means the Multifamily Deed of Trust, Assignment of Leases and Rents and Security Agreement from Borrower in favor of Lender, as the same may be supplemented, amended or modified. “Surplus Cash” has the meaning specified in the HUD Regulatory Agreement. (c) Notwithstanding anything in the Restrictive Covenants to the contrary, the provisions hereof are expressly subordinate to (i) the Mortgage Loan Documents, including without limitation, the Security Instrument, and (ii) Program Obligations (the Mortgage Loan Documents and Program Obligations are collectively referred to herein as the “HUD Requirements”). Borrower covenants that it will not take or permit any action that would result in a violation of the Code, HUD Requirements or Restrictive Covenants. In the event of any conflict between the provisions of the Restrictive Covenants and the provisions of the HUD Requirements, HUD shall be and remains entitled to enforce the HUD Requirements. Notwithstanding the foregoing, nothing herein limits the City’s ability to enforce the terms of the Restrictive Covenants, provided such terms do not conflict with statutory provisions of the National Housing Act or the regulations related thereto. The Borrower represents and warrants that to the best of Borrower’s knowledge the Restrictive Covenants impose no terms or requirements that conflict with the National Housing Act and related regulations. (d) In the event of foreclosure (or deed in lieu of foreclosure), the Restrictive Covenants (including without limitation, any and all land use covenants and/or restrictions contained herein) shall automatically terminate. (e) Borrower and the City acknowledge that Borrower’s failure to comply with the covenants provided in the Restrictive Covenants does not and shall not serve as a basis for default under the HUD Requirements, unless a default also arises under the HUD Requirements. City Council Regular Meeting - Page 231 of 268 B-3 (f) Except for the City’s reporting requirements, in enforcing the Restrictive Covenants the City will not file any claim against the Project, the Mortgage Loan proceeds, any reserve or deposit required by HUD in connection with the Security Instrument or HUD Regulatory Agreement, or the rents or other income from the property other than a claim against: i. Available surplus cash, if the Borrower is a for-profit entity; ii. Available distributions of surplus cash and residual receipts authorized for release by HUD, if the Borrower is a limited distribution entity; iii. Available residual receipts authorized by HUD, if the Borrower is a non-profit entity; or iv. A HUD-approved collateral assignment of any HAP contract. (g) For so long as the Mortgage Loan is outstanding, Borrower and City shall not further amend the Restrictive Covenants, with the exception of clerical errors or administrative correction of non-substantive matters, without HUD’s prior written consent. (h) Subject to the HUD Regulatory Agreement, the City may require the Borrower to indemnify and hold the City harmless from all loss, cost, damage and expense arising from any claim or proceeding instituted against City relating to the subordination and covenants set forth in the Restrictive Covenants, provided, however, that Borrower’s obligation to indemnify and hold the City harmless shall be limited to available surplus cash and/or residual receipts of the Borrower. (i) Intentionally omitted.” City Council Regular Meeting - Page 232 of 268 1 Subordination Agreement - Public HUD-92420M (6/18) Subordination Agreement - Public U.S. Department of Housing and Urban Development Office of Housing OMB Approval No. 2502-0598 (Exp. 9/30/2021) Public Reporting Burden for this collection of information is estimated to average 0.5 hours per response, including the time for reviewing instructions, searching existing data sources, gathering and maintaining the data needed, and completing and reviewing the collection of information. Response to this request for information is required in order to receive the benefits to be derived. This agency may not collect this information, and you are not required to complete this form unless it displays a currently valid OMB control number. While no assurance of confidentiality is pledged to respondents, HUD generally discloses this data only in response to a Freedom of Information Act request. Warning: Federal law provides that anyone who knowingly or willfully submits (or causes to submit) a document containing any false, fictitious, misleading, or fraudulent statement/certification or entry may be criminally prosecuted and may incur civil administrative liability. Penalties upon conviction can include a fine and imprisonment, as provided pursuant to applicable law, which includes, but is not limited to, 18 U.S.C. 1001, 1010, 1012; 31 U.S.C. 3729, 3802, 24 C.F.R. Parts 25, 28 and 30, and 2 C.F.R. Parts 180 and 2424. Project Name: Park Place HUD Project No: 122-11467 THIS SUBORDINATION AGREEMENT ("Agreement") is entered into this _____ day of _______________, 2021 by and among (i) GREYSTONE FUNDING COMPANY LLC, a Delaware limited liability company ("Senior Lender"), (ii) LYNWOOD HOUSING AUTHORITY, a public body, corporate, and politic, as successor in interest to Lynwood Redevelopment Agency, a public body, corporate, and politic ("Subordinate Lender"), and (iii) AMCAL PARK PLACE FUND, L.P., a California limited partnership ("Borrower"). Recitals WHEREAS, Borrower is the owner of that certain 99-unit residential rental development known as "Park Place " ("Project"), located at the City of Lynwood, Los Angeles County, California Senior Lender has made or is making the senior mortgage loan as described on Schedule A hereto to Borrower in the original principal amount(s) as shown on Schedule A, evidenced by the Note described in Schedule A ("Senior Note"), and secured by, among other things, the Security Instrument as described in Schedule A (collectively, "Senior Security Instrument"), covering the property described in Exhibit A attached hereto together with all improvements thereon and personal property used relative thereof, all as more particularly described in the Senior Security Instrument ("Mortgaged Property"). WHEREAS, Subordinate Lender made a subordinate loan to Borrower in the amount of $10,956,150.00 ("Subordinate Loan"), pursuant to the Subordinate Loan Documents as defined below, and secured by, among other things, a mortgage lien against the Mortgaged Property. WHEREAS, Senior Lender, with the approval of the U.S. Department of Housing and Urban Development (“HUD”), has agreed to permit Subordinate Lender to keep the Subordinate Loan outstanding and maintain a subordinate mortgage lien against the City Council Regular Meeting - Page 233 of 268 2 Subordination Agreement - Public HUD-92420M (6/18) Mortgaged Property subject to all of the conditions contained in this Agreement and in accordance with Program Obligations. “Program Obligations” means (1) all applicable statutes and any regulations issued by the Secretary pursuant thereto that apply to the Project, including all amendments to such statutes and regulations, as they become effective, except that changes subject to notice and comment rulemaking shall become effective only upon completion of the rulemaking process, and (2) all current requirements in HUD handbooks and guides, notices, and mortgagee letters that apply to the Project, and all future updates, changes and amendments thereto, as they become effective, except that changes subject to notice and comment rulemaking shall become effective only upon completion of the rulemaking process, and provided that such future updates, changes and amendments shall be applicable to the Project only to the extent that they interpret, clarify and implement terms in this Agreement rather than add or delete provisions from such document. Handbooks, guides, notices, and mortgagee letters are available on HUD's official website: Handbooks, guides, notices, and mortgagee letters are available on “HUDCLIPS,” at www.hud.gov. NOW, THEREFORE, in order to induce Senior Lender to permit Subordinate Lender to keep outstanding the Subordinate Loan to Borrower and to place a subordinate mortgage lien against the Mortgaged Property, and in consideration thereof, Senior Lender, Subordinate Lender and Borrower agree as follows: 1. Definitions. In addition to the terms defined in the Recitals to this Agreement, for purposes of this Agreement the following terms have the respective meanings set forth below: (a) "Affiliate" is any person or business concern that directly or indirectly controls policy of a principal or has the power to do so is an affiliate. Persons and business concerns controlled by the same third party are also affiliates. (b) "Bankruptcy Proceeding" means any bankruptcy, reorganization, insolvency, composition, restructuring, dissolution, liquidation, receivership, assignment for the benefit of creditors, or custodianship action or proceeding under any federal or state law with respect to Borrower, any guarantor of any of the Senior Indebtedness, any of their respective properties, or any of their respective partners, members, officers, directors, or shareholders. (c) "Borrower" means all entities identified as "Borrower" in the first paragraph of this Agreement, together with any successors, heirs, and assigns (jointly and severally). Borrower shall include any entity taking title to the Mortgaged Property, whether or not such entity assumes the Senior Note, provided that the term "Borrower" shall not include Senior Lender in the event that Senior Lender may acquire title to the Mortgaged Property. Whenever the term “Borrower” is used herein, the same shall be deemed to include the obligor of the debt secured by the Senior Security Instrument. (d) "Business Day" means any day other than Saturday, Sunday or any other day on which Senior Lender or HUD is not open for business. City Council Regular Meeting - Page 234 of 268 3 Subordination Agreement - Public HUD-92420M (6/18) (e) "Covenant Event of Default" is defined in the Senior Security Instrument. (f) "Entity" means an estate, trust, partnership, corporation, limited liability company, limited liability partnership, governmental department or agency or any other entity which has the legal capacity to own property. (g) "Monetary Event of Default" is defined in the Senior Security Instrument. (h) "Non-Project Sources" means any funds that are not derived from Project Sources. (i) "Project Sources" means the Mortgaged Property (as defined in the Senior Security Instrument), any proceeds of the Senior -Indebtedness, and any reserve or deposit made with Senior Lender or any other party as required by HUD in connection with the Senior Indebtedness. (j) "Senior Indebtedness" means all present and future indebtedness, obligations, and liabilities of Borrower to Senior Lender under or in connection with the Senior Loan Documents. (k) "Senior Lender" means the Entity named as such in the first paragraph on page 1 of this Agreement, its successors and assigns. (l) "Senior Loan Documents" means the Senior Note, the Senior Security Instrument, and the Regulatory Agreement between Borrower and HUD, as such documents may be amended from time to time and all other documents at any time evidencing, securing, guaranteeing, or otherwise delivered in connection with the Senior Indebtedness, as identified in Schedule A. (m) "Senior Security Instrument Default" means a "Monetary Event of Default" or a "Covenant Event of Default" as defined in the Senior Security Instrument. (n) "Subordinate Indebtedness" means all present and future indebtedness, obligations, and liabilities of Borrower to Subordinate Lender under or in connection with the Subordinate Loan or the Subordinate Loan Documents. (o) "Subordinate Lender" means the Entity named as such in the first paragraph on page 1 of this Agreement. (p) "Subordinate Loan Documents" means the Subordinate Note, the Subordinate Mortgage, and all other documents at any time evidencing, securing, guaranteeing, or otherwise delivered in connection with the Subordinate Indebtedness, as identified in Schedule B. The terms Subordinate Note and Subordinate Mortgage are defined in Schedule B. (q) "Subordinate Loan Enforcement Action" means the acceleration of all or any part of the Subordinate Indebtedness, the advertising of or commencement of any foreclosure or trustee’s sale proceedings, the exercise of any power of sale, the acceptance of a deed or assignment in lieu of foreclosure or sale, the collecting of rents, the obtaining of or seeking of the appointment of a City Council Regular Meeting - Page 235 of 268 4 Subordination Agreement - Public HUD-92420M (6/18) receiver, the seeking of default interest, the taking of possession or control of any of the Mortgaged Property, the commencement of any suit or other legal, administrative, or arbitration proceeding based upon the Subordinate Note or any other of the Subordinate Loan Documents, the exercising of any banker's lien or rights of set-off or recoupment, or the taking of any other enforcement action against Borrower, any other party liable for any of the Subordinate Indebtedness or obligated under any of the Subordinate Loan Documents, or the Mortgaged Property. (r) "Subordinate Mortgage Default" means any act, failure to act, event, conditions, or occurrence which allows (but for any contrary provision of this Agreement), or which with the giving of notice or the passage of time, or both, would allow (but for any contrary provision of this Agreement), Subordinate Lender to take a Subordinate Loan Enforcement Action. (s) "Surplus Cash" is defined herein to mean the same as that term is defined in the Regulatory Agreement between Borrower and HUD. 2. Permission to Allow Mortgage Lien Against Mortgaged Property. Senior Lender consents, subject to the provisions of this Agreement, to the Subordinate Mortgage and other recorded Subordinate Loan Documents against the Mortgaged Property (which are subordinate in all respects to the lien of the Senior Security Instrument) to secure Borrower's obligation to repay the Subordinate Note and all other obligations, indebtedness and liabilities of Borrower to Subordinate Lender under and in connection with the Subordinate Loan. Senior Lender agrees that the existence of the Subordinate Loan does not create a basis for default of the Senior Indebtedness. Such consent is subject to the condition that each of the representations and warranties made by Borrower and Subordinate Lender in Section 3 are true and correct on the date of this Agreement. If any of the representations and warranties made by Borrower and Subordinate Lender in Section 3 are not true and correct on the date of this Agreement, the provisions of the Senior Loan Documents applicable to unpermitted liens on the Mortgaged Property shall apply. 3. Borrower's and Subordinate Lender's Representations and Warranties. Borrower and, with respect to subsections (a) through (d) below, Subordinate Lender each make the following representations and warranties to Senior Lender: (a) Subordinate Loan Documents. The Subordinate Loan is evidenced by the Subordinate Note and is secured by the Subordinate Mortgage. (b) Terms of the Subordinate Loan. The original principal amount of the Subordinate Note is $10,956,150.00. Interest on the Subordinate Note accrues simple interest at the rate of three percent (3.0%) per annum. The Subordinate Note is due and payable in full on June 1, 2069 ("Maturity"). The Maturity term of the Subordinate Note does not end before the maturity term of the Senior Note, unless the Subordinate Note is forgivable as set forth below and Borrower satisfies all requirements in the Subordinate Loan Documents to result in the Subordinate Note being eligible for forgiveness. The principal of the City Council Regular Meeting - Page 236 of 268 5 Subordination Agreement - Public HUD-92420M (6/18) Subordinate Note will have a balloon principal payment of the remaining unpaid balance due at Maturity. The promissory note evidencing the Subordinate Note obligates Borrower to make payments as follows: annual payments of principal and interest shall be made on June 1 of every year commencing in the year after the Project receives its Certificate of Completion in an amount equal to twenty percent (20%) of Residual Cash Flow (as such term is defined in the Subordinate Note) for the preceding calendar year and with such payments to be credited first against accrued and unpaid interest and then against outstanding principal, subject to Section 3(c) immediately below. (c) Required HUD Language in Subordinate Note. The Subordinate Note contains the following provisions: “As long as HUD is the insurer or holder of the Senior Note on FHA Project No. 122-11467, the following provisions (“HUD Provisions”) shall be in full force and effect: (1) any payments due under the Subordinate Note shall be payable only (i) from permissible distributions from Surplus Cash of the Project; but in no event greater than seventy-five percent (75%) of the total amount of Surplus Cash; or (ii) from monies received from Non-Project Sources. In no event may payments due under all subordinate debt of Maker cumulatively exceed 75% of available Surplus Cash. The restriction on payment imposed by this paragraph shall not excuse any default caused by the failure of the Borrower to pay the indebtedness evidenced by the Subordinate Note; (2) no prepayment of the Subordinate Note shall be made until after final endorsement by HUD of the Senior Note, unless such prepayment is made from Non-Project Sources and is approved in writing by HUD. (3) this Subordinate Note is non-negotiable and may not be sold, transferred, assigned, or pledged by the Subordinate Lender except with the prior written approval of HUD; (4) Intentionally omitted. (5) Maker hereby waives presentment, demand, protest and notice of demand, protest and nonpayment of this Subordinate Note; (6) the terms and provisions of this Subordinate Note are also for the benefit of and are enforceable by HUD against any party hereto, their successors and assigns. This Subordinate Note may not be modified or amended without the written consent of HUD; and (7) in the event of any conflict between the terms of the City Council Regular Meeting - Page 237 of 268 6 Subordination Agreement - Public HUD-92420M (6/18) Subordinate Note and the HUD Provisions, the terms of the HUD Provisions shall control.” (d) Relationship of Borrower to Subordinate Lender. Subordinate Lender is not an Affiliate of Borrower. (e) Subordinate Loan Documents. Borrower certifies that the executed Subordinate Loan Documents are substantially in the same forms as those submit- ted to, and approved by, HUD prior to the date of this Agreement. Upon execution and delivery of the Subordinate Loan Documents, Borrower shall deliver to Senior Lender an executed copy of each of the Subordinate Loan Documents, certified to be true, correct and complete. (f) Senior Loan Documents. The executed Senior Loan Documents are the same forms as approved by HUD prior to the date of this Agreement. Upon execution and delivery of the Senior Loan Documents, Borrower shall deliver to Subordinate Lender an executed copy of each of the Senior Loan Documents, certified to be true, correct and complete. 4. Deliveries. Borrower shall submit the following items to Senior Lender and HUD at closing: (a) Title Evidence. Evidence of title (title policy or title policy endorsement, as appropriate) insuring the lien of the Senior Security Instrument which insures that (i) the lien of the Subordinate Mortgage is subordinate to the lien of the Senior Mortgage, and (ii) this Agreement has been recorded among the applicable land records. (b) Loan Documents. A complete set of the Subordinate Loan Documents, including this Subordination Agreement. 5. Terms of Subordination. (a) Agreement to Subordinate. Senior Lender and Subordinate Lender agree that: (i) the indebtedness evidenced by the Subordinate Loan Documents is and shall be subordinated in right of payment, to the extent and in the manner provided in this Agreement, to the prior payment of the indebtedness evidenced by the Senior Loan Documents, and (ii) the Subordinate Mortgage and the other Subordinate Loan Documents are and shall be subject and subordinate in all respects to the liens, terms, covenants and conditions of the Senior Security Instrument and the other Senior Loan Documents and to all advances heretofore made or which may hereafter be made pursuant to the Senior Security Instrument and the other Senior Loan Documents (including but not limited to, all sums advanced for the purposes of (1) protecting or further securing the lien of the Senior Security Instrument, curing defaults by Borrower under the Senior Loan Documents or for any other purpose expressly permitted by the Senior Security Instrument, or City Council Regular Meeting - Page 238 of 268 7 Subordination Agreement - Public HUD-92420M (6/18) (2) constructing, renovating, repairing, furnishing, fixturing or equipping the Mortgaged Property). . (b) Subordination of Subrogation Rights. Subordinate Lender agrees that if, by reason of its payment of real estate taxes or other monetary obligations of Borrower, or by reason of its exercise of any other right or remedy under the Subordinate Loan Documents, it acquires by right of subrogation or otherwise a lien on the Mortgaged Property which (but for this subsection) would be senior to the lien of the Senior Security Instrument, then, in that event, such lien shall be subject and subordinate to the lien of the Senior Security Instrument. (c) Payments Before Senior Security Instrument Default. Until Subordinate Lender receives a default notice of a Senior Security Instrument Default from Senior Lender, Subordinate Lender shall be entitled to retain for its own account all payments made under or pursuant to the Subordinate Loan Documents provided that such payments are otherwise permitted under the terms of this Agreement. (d) Payments After Senior Security Instrument Default. Borrower agrees that, after it receives notice (or otherwise acquires knowledge) of a Senior Security Instrument Default, it will not make any payments under or pursuant to the Subordinate Loan Documents (including but not limited to principal, interest, additional interest, late payment charges, default interest, attorney's fees, or any other sums secured by the Subordinate Mortgage) without Senior Lender's prior written consent. Subordinate Lender agrees that, after it receives a default notice from Senior Lender with written instructions directing Subordinate Lender not to accept payments from Project Sources on account of the Subordinate Loan, it will not accept any payments under or pursuant to the Subordinate Loan Documents (including but not limited to principal, interest, additional interest, late payment charges, default interest, attorney's fees, or any other sums secured by the Subordinate Mortgage) unless either (i) such payment is being made solely from Non-Project Sources or (ii) such payment is made with Senior Lender's prior written consent. If Subordinate Lender receives written notice from Senior Lender that the Senior Security Instrument Default which gave rise to Subordinate Lender's obligation not to accept payments has been cured, waived, or otherwise suspended by Senior Lender, the restrictions on payment to Subordinate Lender in this Section 5 shall terminate, and Senior Lender shall have no right to any subsequent payments made to Subordinate Lender by Borrower prior to Subordinate Lender's receipt of a new default notice from Senior Lender in accordance with the provisions of this Section 5(d). (e) Remitting Subordinate Loan Payments to Senior Lender. If, after Subordinate Lender receives a default notice from Senior Lender in accordance with subsection (d) above, Subordinate Lender receives any payments under the Subordinate Loan Documents (other than payments permitted under subsection (d) above), Subordinate Lender agrees that such payment or other distribution will be received and held in trust for Senior Lender and unless Senior Lender otherwise notifies Subordinate Lender in writing, will be promptly remitted, in kind to Senior City Council Regular Meeting - Page 239 of 268 8 Subordination Agreement - Public HUD-92420M (6/18) Lender, properly endorsed to Senior Lender, to be applied to the principal of, interest on and other amounts due under the Senior Loan Documents in accordance with the provisions of the Senior Loan Documents. By executing this Agreement, Borrower specifically authorizes Subordinate Lender to endorse and remit any such payments to Senior Lender, and specifically waives any and all rights to have such payments returned to Borrower or credited against the Subordinate Loan. Borrower and Senior Lender acknowledge and agree that payments received by Subordinate Lender, and remitted to Senior Lender under this Section 5, shall not be applied or otherwise credited against the Subordinate Loan, nor shall the tender of such payment to Senior Lender waive any Subordinate Mortgage Default which may arise from the inability of Subordinate Lender to retain such payment or apply such payment to the Subordinate Loan. (f) Agreement Not to Commence Bankruptcy Proceeding. Subordinate Lender agrees that during the term of this Agreement it will not commence, or join with any other creditor in commencing any Bankruptcy Proceeding with respect to Borrower, without Senior Lender's prior written consent. 6. Default Under Subordinate Loan Documents. (a) Notice of Default and Cure Rights. Subordinate Lender shall deliver to Senior Lender a default notice within five Business Days in each case where Subordinate Lender has given a default notice to Borrower. Failure of Subordinate Lender to send a default notice to Senior Lender shall not prevent the exercise of Subordinate Lender's rights and remedies under the Subordinate Loan Documents, subject to the provisions of this Agreement. Senior Lender shall have the opportunity, but not the obligation, to cure any Subordinate Mortgage Default within 60 days following the date of such notice; provided, however that Subordinate Lender shall be entitled, during such 60-day period, to continue to pursue its rights and remedies under the Subordinate Loan Documents, subject to the limitations set forth in Section 6(b) below. (b) Subordinate Lender's Exercise of Remedies After Notice to Senior Lender. If a Subordinate Mortgage Default occurs and is continuing, Subordinate Lender agrees that it will not, for a period of one hundred eighty (180) days after giving notice of such Subordinate Mortgage Default to Senior Lender and HUD (the “Standstill Period”), commence foreclosure proceedings with respect to the Mortgaged Property under the Subordinate Loan Documents or exercise any other rights or remedies it may have under the Subordinate Loan Documents with respect to the Mortgaged Property, including, but not limited to accelerating the Subordinate Loan, collecting rents, appointing (or seeking the appointment of) a receiver or exercising any other rights or remedies thereunder without Senior Lender’s prior written consent. During the Standstill Period, Subordinate Lender agrees to use best efforts to resolve the Subordinate Mortgage Default, in an effort to avoid the pursuit of available remedies by the Subordinate Lender. However, the preceding sentence shall not (i) limit Subordinate Lender’s right to bring an action seeking recovery solely from Non-Project Sources or (ii) preclude Subordinate Lender from exercising or enforcing all the rights available to Subordinate Lender City Council Regular Meeting - Page 240 of 268 9 Subordination Agreement - Public HUD-92420M (6/18) under the Subordinate Loan Documents and/or under applicable law to enforce covenants and agreements of Borrower relating to income, rent or affordability restrictions. After the expiration of the Standstill Period and in the event Subordinate Lender forecloses on the Mortgaged Property, the purchaser must comply with HUD’s Previous Participation regulations and processes, Transfer of Physical Asset requirements, and Program Obligations before it can take title to the Mortgaged Property. 7. Default Under Senior Loan Documents. (a) Notice of Default and Cure Rights. Senior Lender shall deliver to Subordinate Lender a default notice within five Business Days in each case where Senior Lender has given a default notice to Borrower (provided that Senior Lender shall have no liability to Borrower, Subordinate Lender or to any other Entity for failure to timely give such notice). Failure of Senior Lender to send a default notice to Subordinate Lender shall not prevent the exercise of Senior Lender’s right and remedies under the Senior Loan Documents, subject to the provisions of this Agreement. Borrower agrees that Subordinate Lender shall have the opportunity, but not the obligation, to cure either a Monetary Event of Default or a Covenant Event of Default within 30 days following the date of such notice, or any time prior to an assignment of the Senior Security Instrument from Senior Lender to HUD, whichever date is later. Subordinate Lender acknowledges that Senior Lender shall be entitled during such period described above to continue to pursue its remedies under the Senior Loan Documents. Subordinate Lender shall have the opportunity to cure a Covenant Event of Default during such period described above so long as there is no Monetary Event of Default under the Senior Loan Documents. All amounts paid by Subordinate Lender to Senior Lender to cure any default under the Senior Loan Documents shall be deemed to have been advanced by Subordinate Lender pursuant to, and shall be secured by the lien of, the Subordinate Mortgage. (b) Cross Default. Subordinate Lender certifies that the Subordinate Loan Documents do not contain a cross default provision. Notwithstanding any contrary provision contained in the Subordinate Loan Documents, a Senior Security Instrument Default shall not constitute a default under the Subordinate Loan Documents if no other default occurred under the Subordinate Loan Documents. 8. Conflict. Borrower, Senior Lender and Subordinate Lender each agrees that, in the event of any conflict or inconsistency between the terms of the Senior Loan Documents, the Subordinate Loan Documents and the terms of this Agreement, the terms of this Agreement shall govern and control solely as to the following: (a) the relative priority of the security interests of Senior Lender and Subordinate Lender in the Mortgaged Property; and (b) solely as between Senior Lender and Subordinate Lender, the notice requirements, cure rights, and the other rights and obligations which Senior Lender and Subordinate Lender have agreed to as expressly provided in this Agreement. Borrower acknowledges that the terms and provisions of this Agreement shall not, and shall not be City Council Regular Meeting - Page 241 of 268 10 Subordination Agreement - Public HUD-92420M (6/18) deemed to: extend Borrower's time to cure any Senior Security Instrument Default or Subordinate Mortgage Default, as the case may be; give Borrower the right to notice of any Senior Security Instrument Default or Subordinate Mortgage Default, as the case may be other than that, if any, provided, respectively under the Senior Loan Documents or the Subordinate Loan Documents, as applicable; or create any other right or benefit for Borrower as against Senior Lender or Subordinate Lender. 9. Rights and Obligations of Subordinate Lender under the Subordinate Loan Documents and of Senior Lender under the Senior Loan Documents. Subject to each of the other terms of this Agreement, all of the following provisions shall supersede any provisions of the Subordinate Loan Documents covering the same subject matter: (a) Protection of Security Interest. Subordinate Lender shall not, without the prior written consent of Senior Lender in each instance, take any action which has the effect of increasing the indebtedness outstanding under, or secured by, the Subordinate Loan Documents, except that Subordinate Lender shall have the right to advance funds to cure Senior Security Instrument Defaults pursuant to Section 7(a) above and advance funds pursuant to the Subordinate Mortgage for the purpose of paying real estate taxes and insurance premiums, making necessary repairs to the Mortgaged Property and curing other defaults by Borrower under the Subordinate Loan Documents. (b) Condemnation or Casualty. In the event of: a taking or threatened taking by condemnation or other exercise of eminent domain of all or a portion of the Mortgaged Property (collectively, a "Taking"); or the occurrence of a fire or other casualty resulting in damage to all or a portion of the Mortgaged Property (collec- tively, a "Casualty"), at any time or times when the Senior Security Instrument remains a lien on the Mortgaged Property the following provisions shall apply: (1) Subordinate Lender hereby agrees that its rights (under the Subordinate Loan Documents or otherwise) to participate in any proceeding or action relating to a Taking and/or a Casualty, or to participate or join in any settlement of, or to adjust, any claims resulting from a Taking or a Casualty shall be and remain subordinate in all respects to Senior Lender's rights under the Senior Loan Documents with respect thereto, and Subordinate Lender shall be bound by any settlement or adjustment of a claim resulting from a Taking or a Casualty made by or with the written consent of Senior Lender; and (2) all proceeds received or to be received on account of a Taking or a Casualty, or both, shall be applied (to payment of the costs and expenses of repair and restoration and/or to payment of the Senior Security Instrument) in the manner determined by Senior Lender in its sole discretion consistent with the Senior Loan Documents; provided, however, that if Senior Lender elects to apply such proceeds to payment of the principal of, interest on and other amounts payable under the Senior Security Instrument, City Council Regular Meeting - Page 242 of 268 11 Subordination Agreement - Public HUD-92420M (6/18) any proceeds remaining after the satisfaction in full of the principal of, interest on and other amounts payable under the Senior Security Instrument shall be paid to, and may be applied by, Subordinate Lender in accordance with the applicable provisions of the Subordinate Loan Documents. Any proceeds then remaining after the satisfaction in full of the principal of, interest on and other amounts payable under the Subordinate Loan Documents shall be paid by the Subordinate Lender to Borrower. (c) No Modification of Subordinate Loan Documents. Borrower and Subordinate Lender each agrees that, until the principal of, interest on and all other amounts payable under the Senior Loan Documents have been paid in full, it will not, without the prior written consent of Senior Lender in each instance, increase the amount of the Subordinate Loan, increase the required payments due under the Subordinate Loan, decrease the term of the Subordinate Loan, increase the interest rate on the Subordinate Loan, or otherwise amend the Subordinate Loan terms in a manner that creates an adverse effect upon Senior Lender under the Senior Loan Documents. Any unauthorized amendment of the Subordinate Loan Documents without Senior Lender's consent shall be void ab initio and of no effect whatsoever. 10. Modification of Senior Loan Documents; Refinancing of Senior Indebtedness; Transfer of Physical Assets. (a) Subordinate Lender consents to any agreement or arrangement in which Senior Lender waives, postpones, extends, reduces or modifies any provisions of the Senior Loan Documents, including any provision requiring the payment of money, provided however, there shall be no modification of the Senior Loan Documents without the consent of the Subordinate Lender if such modification would increase the principal amount of the Senior Indebtedness beyond the original principal amount of the Senior Indebtedness (excluding any amounts having been advanced by Senior Lender for the protection of its security interest pursuant to the Senior Loan Documents), increase the interest rate of the Senior Indebtedness, or decrease the original maturity term of the Senior Indebtedness. (b) Subordinate Lender agrees that its agreement to subordinate hereunder shall extend to any new mortgage debt which is for the purpose of refinancing all or any part of the Senior Indebtedness in accordance with Program Obligations (including reasonable and necessary costs associated with the closing and/or the refinancing); and that all the terms and covenants of this Agreement shall inure to the benefit of any holder of any such refinanced debt; and that all references to the Senior Indebtedness, the Senior Note, the Senior Security Instrument, the Senior Loan Documents and Senior Lender shall mean, respectively, the indebtedness related to the refinance loan, the refinance note, the security instrument securing the refinance note, all documents evidencing, securing or otherwise pertaining to the refinance note and the holder of the refinance note, provided however, there shall be no refinancing of the Senior Indebtedness without the consent of the Subordinate Lender if such refinancing City Council Regular Meeting - Page 243 of 268 12 Subordination Agreement - Public HUD-92420M (6/18) would increase the principal amount of the Senior Indebtedness beyond the original principal amount of the Senior Indebtedness (excluding any amounts having been advanced by Senior Lender for the protection of its security interest pursuant to the Senior Loan Documents), increase the interest rate of the Senior Indebtedness, or decrease the original maturity term of the Senior Indebtedness. (c) Subordinate Lender agrees that the term of the Subordinate Indebtedness will be extended if HUD grants a deferment of amortization or forbearance that results in an extended maturity of the Senior Indebtedness. (d) Subordinate Lender agrees that the term of the Subordinate Indebtedness will be extended if the Subordinate Note is due, and there are no Surplus Cash funds or Residual Receipts (if applicable) available for repayment, and the Senior Indebtedness has not been repaid in full. (The parties agree that distributions of Residual Receipts must be approved by HUD and can only be approved by the terms of a written agreement between HUD and the Borrower). (e) Subordinate Lender agrees that it will approve any transfer of ownership of the Project if approved by HUD in writing. Subordinate Lender further agrees that the Subordinate Indebtedness is assumable when a sale or transfer of physical assets occurs and the Senior Indebtedness remains in place, as set forth below in subparagraph (f). (f) The Subordinate Lender cannot require that more than seventy-five percent (75%) of the net proceeds of the sale or transfer be applied to the reduction of the Subordinate Indebtedness. For these instructions, net proceeds are the funds available to the original borrower after: (1) correcting any default on the Senior Indebtedness; (2) making required contributions to any reserve funds; and (3) making needed improvements to the Property as evidenced by HUD’s annual inspection reports. 11. Default by Subordinate Lender or Senior Lender. If Subordinate Lender or Senior Lender defaults in performing or observing any of the terms, covenants or conditions to be performed or observed by it under this Agreement, the other, non-defaulting Lender shall have the right to all available legal and equitable relief. City Council Regular Meeting - Page 244 of 268 13 Subordination Agreement - Public HUD-92420M (6/18) 12. Notices. Each notice, request, demand, consent, approval or other communication (hereinafter in this Section referred to collectively as "notices" and referred to singly as a "notice") which Senior Lender or Subordinate Lender is required or permitted to give to the other party pursuant to this Agreement shall be in writing and shall be deemed to have been duly and sufficiently given if: (a) personally delivered with proof of delivery thereof (any notice so delivered shall be deemed to have been received at the time so delivered); or (b) sent by Federal Express (or other similar national overnight courier) designating next Business Day delivery (any notice so delivered shall be deemed to have been received on the next Business Day following receipt by the courier); or (c) sent by United States registered or certified mail, return receipt requested, postage prepaid, at a post office regularly maintained by the United States Postal Service (any notice so sent shall be deemed to have been received two Business Days after mailing in the United States), addressed to the respective parties as follows: SENIOR LENDER: Greystone Funding Company LLC 419 Belle Air Lane Warrenton, VA 20186 Attention: General Counsel With a copy to: U.S. Department of Housing and Urban Development Director - Office of Multifamily Asset Management Room 6160 451 Seventh Street, S.W. Washington, DC 20410 SUBORDINATE LENDER: Lynwood Housing Authority c/o City of Lynwood 11330 Bullis Road Lynwood, CA 90262 Attn: _______________________ Either party may, by notice given pursuant to this Section, change the person or persons and/or address or addresses, or designate an additional person or persons or an additional address or addresses for its notices, but notice of a change of address shall only be effective upon receipt. City Council Regular Meeting - Page 245 of 268 14 Subordination Agreement - Public HUD-92420M (6/18) 13. General. (a) Assignment/Successors. This Agreement shall be binding upon Borrower, Senior Lender and Subordinate Lender and shall inure to the benefit of the respective legal successors and assigns of Senior Lender and Subordinate Lender. (b) No Partnership or Joint Venture. Senior Lender's permission for the placement of the Subordinate Loan Documents does not constitute Senior Lender as a joint venturer or partner of Subordinate Lender. Neither party hereto shall hold itself out as a partner, agent or Affiliate of any other party hereto. (c) Senior Lender's and Subordinate Lender's Consent. Wherever Senior Lender's consent or approval is required by any provision of this Agreement, such consent or approval may be granted or denied by Senior Lender in its sole and absolute discretion, unless otherwise expressly provided in this Agreement. Wherever Subordinate Lender's consent or approval is required by any provision of this Agreement, such consent or approval may be granted or denied by Subordinate Lender in its sole and absolute discretion, unless otherwise expressly provided in this Agreement. (d) Further Assurances; UCC Financing Statements. Subordinate Lender, Senior Lender and Borrower each agree, at Borrower's expense, to execute and deliver all additional instruments and/or documents reasonably required by any other party to this Agreement in order to evidence that the Subordinate Loan Documents are subordinate to the lien, covenants and conditions of the Senior Loan Documents, or to further evidence the intent of this Agreement. Senior Lender is hereby authorized to file any and all UCC financing statement amendments required to reflect the priority of the Senior Indebtedness. (e) Amendment. This Agreement shall not be amended except by written instrument signed by all parties hereto. (f) Governing Law. This Agreement shall be governed by the laws of the State in which the Mortgaged Property is located, except, so long as the Senior Indebtedness is insured or held by HUD, and solely as to rights and remedies of HUD, federal jurisdiction may be appropriate pursuant to any federal requirements. The State courts, and with respect to HUD’s rights and remedies, federal courts, and governmental authorities in the State in which the Mortgaged Property is located, shall have exclusive jurisdiction over all controversies which shall arise under or in relation to the Subordinate Loan Documents. Borrower irrevocably consents to service, jurisdiction, and venue of such courts for any such litigation and waives any other venue to which it might be entitled by virtue of domicile, habitual residence or otherwise. (g) Severable Provisions. If any provision of this Agreement shall be invalid or unenforceable to any extent, then the other provisions of this Agreement shall not be affected thereby and shall be enforced to the greatest extent permitted City Council Regular Meeting - Page 246 of 268 15 Subordination Agreement - Public HUD-92420M (6/18) by law. (h) Term. The term of this Agreement shall commence on the date hereof and shall continue until the earliest to occur of the following events: (i) the payment of all of the principal of, interest on and other amounts payable under the Senior Loan Documents; (ii) the payment of all of the principal of, interest on and other amounts payable under the Subordinate Loan Documents, other than by reason of payments which Subordinate Lender is obligated to remit to Senior Lender pursuant to Section 5 hereof; (iii) the acquisition by Senior Lender of title to the Mortgaged Property pursuant to a foreclosure; or (iv) the acquisition by Subordinate Lender of title to the Mortgaged Property pursuant to a foreclosure or a deed in lieu of foreclosure of, or the exercise of a power of sale contained in, the Subordinate Mortgage, but only if such acquisition of title does not violate any of the terms of this Agreement. Notwithstanding the foregoing, in the event the Senior Indebtedness is refinanced or a transfer of physical assets occurs, the term of this Agreement shall continue and the Subordinate Indebtedness and Subordinate Loan Documents shall be subordinate to any such indebtedness related to the refinanced or transferred loan as provided in Section 10 above. (i) Counterparts. This Agreement may be executed in any number of counterparts, each of which shall be considered an original for all purposes; provided, however, that all such counterparts shall together constitute one and the same instrument. Each signatory below hereby certifies that each of their statements and representations contained in this Agreement and all their supporting documentation thereto are true, accurate, and complete. This Agreement has been made, presented, and delivered for the purpose of influencing an official action of HUD in insuring the Loan, and may be relied upon by HUD as a true statement of the facts contained therein. IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the day and year first written above. [SIGNATURE PAGES FOLLOW] City Council Regular Meeting - Page 247 of 268 16 Subordination Agreement - Public HUD-92420M (6/18) SIGNATURE PAGE TO SUBORDINATION AGREEMENT SENIOR LENDER: GREYSTONE FUNDING COMPANY LLC, a Delaware limited liability company By: Name: Title: COMMONWEALTH OF VIRGINIA ) ) ss. COUNTY OF FAUQUIER ) I certify that I know or have satisfactory evidence that Tiffany Baymiller is the person who appeared before me, and said person acknowledged that she signed this instrument, on oath stated that she was authorized to execute the instrument and acknowledged it as the Vice President of Greystone Funding Company LLC, a Delaware limited liability company, to be the free and voluntary act of such party for the uses and purposes mentioned in the instrument. Dated this ____ day of _________________, 2021. _____________________________________ Signature of Notary Print Name: ______________________________ NOTARY PUBLIC in and for the Commonwealth of Virginia, residing at: __________________________________ My appointment expires: _______________________ [Seal or Stamp] City Council Regular Meeting - Page 248 of 268 17 Subordination Agreement - Public HUD-92420M (6/18) SIGNATURE PAGE TO SUBORDINATION AGREEMENT SUBORDINATE LENDER: LYNWOOD HOUSING AUTHORITY, a public body, corporate and politic By: Name: Title: A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA ) ) ss: COUNTY OF ________________________ ) On ___________________, 2021, before me, ________________________________, a notary public, personally appeared _____________________________, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is /are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature: _______________________________________ [Seal] [SIGNATURES CONTINUED ON NEXT PAGE] City Council Regular Meeting - Page 249 of 268 18 Subordination Agreement - Public HUD-92420M (6/18) SIGNATURE PAGE TO SUBORDINATION AGREEMENT ACKNOWLEDGEMENT AND CONSENT: BORROWER: AMCAL PARK PLACE FUND, L.P., a California limited partnership By: AMCAL Multi-Housing Inc., a California corporation, Its Administrative General Partner By: Arjun Nagarkatti, President By: Foundation for Affordable Housing VIII, Inc., a California nonprofit public benefit corporation, Its Managing General Partner By: Deborrah A. Willard, President [NOTARIAL ACKNOWLEDGEMENTS FOLLOW] City Council Regular Meeting - Page 250 of 268 19 Subordination Agreement - Public HUD-92420M (6/18) SIGNATURE PAGE TO SUBORDINATION AGREEMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA ) ) ss: COUNTY OF ____________________ ) On ___________________, 2021, before me, ________________________________, a notary public, personally appeared Arjun Nagarkatti, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is /are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature: _______________________________________ [Seal] City Council Regular Meeting - Page 251 of 268 20 Subordination Agreement - Public HUD-92420M (6/18) SIGNATURE PAGE TO SUBORDINATION AGREEMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA ) ) ss: COUNTY OF ____________________ ) On ___________________, 2021, before me, ________________________________, a notary public, personally appeared Deborrah A. Willard, who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is /are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature: _______________________________________ [Seal] City Council Regular Meeting - Page 252 of 268 21 Subordination Agreement - Public HUD-92420M (6/18) Warning: Any person who knowingly presents a false, fictitious, or fraudulent statement or claim in a matter within the jurisdiction of the U.S. Department of Housing and Urban Development is subject to criminal penalties, civil liability, and administrative sanctions. Schedule A – List of Senior Loan Documents Schedule B – List of Subordinate Loan Documents City Council Regular Meeting - Page 253 of 268 22 Subordination Agreement - Public HUD-92420M (6/18) EXHIBIT A LEGAL DESCRIPTION ALL THAT CERTAIN REAL PROPERTY SITUATED IN THE COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: THAT PORTION OF LOT 2 OF THE J.J. BULLIS TRACT OF SAN ANTONIO RANCHO, IN THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 3, PAGES 612 AND 613 OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, THE EXTERIOR LINES OF WHICH ARE MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE CENTERLINE OF CARLIN AVENUE, 100 FEET WIDE, AND ATLANTIC AVENUE, 100 FEET WIDE, AS SHOWN ON MAP OF TRACT NO. 68944, AS PER MAP RECORDED IN BOOK 1351, PAGES 22, 23 and 24 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY; THENCE, ALONG THE CENTERLINE OF SAID CARLIN AVENUE, NORTH 71°10’40” WEST 244.83 FEET; THENCE, LEAVING SAID CENTERLINE, NORTH 18°58’30” EAST 50.00 FEET TO THE NORTHERLY LINE OF SAID CARLIN AVENUE AND THE TRUE POINT OF BEGINNING FOR THIS DESCRIPTION; THENCE, ALONG SAID NORTHERLY LINE, NORTH 71°10’40” WEST 223.97 FEET; THENCE, LEAVING SAID NORTHERLY LINE, NORTH 18°58’30” EAST 496.57 FEET; THENCE, SOUTH 71°10’39” EAST 191.80 FEET; THENCE, NORTH 18°58’30” EAST 50.00 FEET; THENCE, SOUTH 71°10’39” EAST 227.00 FEET TO THE WESTERLY LINE OF SAID ATLANTIC AVENUE; THENCE, ALONG SAID WESTERLY LINE, SOUTH 18°58’30” WEST 373.72 FEET; THENCE, LEAVING SAID WESTERLY LINE, NORTH 71°10’40” WEST 194.83 FEET; THENCE, SOUTH 18°58’30” WEST 172.85 FEET TO THE TRUE POINT OF BEGINNING. SAID LAND IS SHOWN AS PARCEL A OF THAT CERTAIN LOT MERGER/LOT LINE ADJUSTMENT, CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, CERTIFICATE OF APPROVAL OF LOT MERGER NO. 2011-01, RECORDED NOVEMBER 10, 2011 AS INSTRUMENT NO. 20111531045 OF OFFICIAL RECORDS, EXCEPT THEREFROM ONE-HALF INTEREST IN ALL THE OIL, NATURAL GAS, PETROLEUM AND SIMILAR PRODUCTS PERTAINING TO SAID PREMISES AS DESCRIBED IN SAID DOCUMENTS AND IN ALL OIL RIGHTS PERTAINING THERETO, FOR A PERIOD OF 10 YEARS FROM THE DATE OF THE DEED HEREINAFTER REFERRED TO. IT BEING UNDERSTOOD THAT THE GRANTORS THEREIN SHALL HAVE AND RETAIN A PERPETUAL RIGHT TO ONE-HALF OF ALL BENEFITS ACCRUING FROM ANY OIL DEVELOPMENT, COMMISSION OR BONUS, OR COMMISSION PAID OR AGREED TO BE PAID, PRIOR TO THE EXPIRATION OF THIS RESERVATION AND THAT THE GRANTORS AND THE GRANTEES SHALL HAVE EQUAL RIGHTS IN REGARD TO SAID OIL, GAS AND PETROLEUM PRODUCTS, AS RESERVED IN THE DEED FROM HARRY E. MANGOLD, REGISTERED SEPTEMBER 23, 1922, AS TORRENS DOCUMENT NO. 29000, UNDER CERTIFICATE OF TITLE NO. AV-17737, ON FILE IN THE OFFICE OF THE REGISTRAR OF TITLES OF THE COUNTY OF LOS ANGELES. APN: 6186-012-041 AND 6186-012-042 City Council Regular Meeting - Page 254 of 268 23 Subordination Agreement - Public HUD-92420M (6/18) SCHEDULE A SENIOR LOAN DOCUMENTS The Project is being financed with the proceeds of a mortgage loan (the “Loan”) from Greystone Funding Company LLC, a Delaware limited liability company (“Senior Lender”) to AMCAL Park Place Fund, L.P., a California limited partnership, (the “Borrower”), which Loan will be insured by HUD under Section 207, pursuant to Section 223(f), pursuant to Section 223(a)(7) of the National Housing Act, pursuant to that certain Firm Commitment dated January 20, 2021 (as the same may be amended from time to time, the “Commitment”) and which Loan is secured by the following: 1. Note (Multistate) dated March 1, 2021, in the principal amount of $5,607,300.00 between Borrower and Senior Lender, as may be increased at Final Endorsement of the Loan as approved by HUD (“Senior Note”). 2. Leasehold Multifamily Deed of Trust, Assignment of Leases and Rents and Security Agreement dated March 1, 2021, between Borrower and Senior Lender (“Senior Mortgage”). 3. Regulatory Agreement for Multifamily Projects dated March 1, 2021, between Borrower and the United States Department of Housing and Urban Development, acting by and through the Secretary, his or her successors, assigns or designates (HUD) (“Regulatory Agreement” and together with the Senior Note and Senior Mortgage are collectively, the “Senior Security Instrument”). 4. State UCC Financing Statement naming Borrower as debtor and Senior Lender and the Secretary of Housing and Urban Development (“HUD”) as secured parties. 5. County UCC Financing Statement naming Borrower as debtor and Senior Lender and the Secretary of Housing and Urban Development (“HUD”) as secured parties. City Council Regular Meeting - Page 255 of 268 24 Subordination Agreement - Public HUD-92420M (6/18) SCHEDULE B SUBORDINATE LOAN DOCUMENTS 1. Amended and Restated Disposition and Development Agreement by and among Lynwood Housing Authority, a public body, corporate and politic (“Authority”), as successor in interest to the Lynwood Redevelopment Agency, a public body, corporate and politic (“Agency”), and AMCAL Park Place Fund, L.P., a California limited partnership (“Developer”), dated July 1, 2010, as amended by an First Amendment to Amended and Restated Disposition and Development Agreement dated March 15, 2011, together with any and all amendments and any and all documents, instruments, and agreements referenced in or arising therefrom (collectively, the “DDA”) 2. Regulatory Agreement and Declaration of Covenants and Restrictions made between the Authority, as successor in interest to Agency, and the Developer dated December 14, 2011, and recorded in the Recorder’s Office of Los Angeles County, California (the “Records”) on December 15, 2011, under Instrument No. 20111698362, as amended by that certain Amendment to Restrictive Covenants dated March 1, 2014, and recorded in the Records on March 25, 2014, under Instrument No. 20140298716, and that certain Second Amendment to Regulatory Agreement and Declaration of Covenants and Restrictions dated _______________, 2021, and recorded in the Records concurrently herewith (collectively, the “Regulatory Agreement”) 3. Notice of Affordability Restrictions On Transfer of Property by and between the Authority, as successor in interest to Agency, and the Developer dated December 14, 2011, and recorded in the Records under Instrument No. 20111698364 (the “Notice”) 4. Agency Note dated December 9, 2011, made by Developer for the benefit of the Authority as successor in interest to Agency, in the principal amount of $10,956,150.00, as amended by that certain First Amendment to Agency Note dated _____________, 2021 (collectively, the “Subordinate Note”) 5. Deed of Trust With Assignment of Rents and Rider Attached Hereto Containing Terms Including Security Agreement and Fixture Filing dated December 14, 2011, by and between the Developer for the benefit of the Authority, as successor in interest to Agency, securing the principal sum of $10,956,150.00, and recorded in the Records on December 15, 2011, under Instrument No. 20111698363 (the “Subordinate Mortgage”) City Council Regular Meeting - Page 256 of 268 Agenda Item # 15. AGENDA STAFF REPORT DATE: March 16, 2021 TO: Honorable Mayor and Members of the City Council APPROVED BY: Michelle G. Ramirez, Acting City Manager PREPARED BY: John Downs, Director of Finance & Administration Services SUBJECT: FISCAL YEAR (FY) 2020-21 MID-YEAR FINANCIAL REVIEW Recommendation: Staff recommends that the City Council adopt the attached resolution entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, RECEIVING AND FILING THE FISCAL YEAR (FY) 2020-21 MID-YEAR FINANCIAL REVIEW, AND APPROVING THE FY 2020-21 MID-YEAR BUDGET ADJUSTMENTS TO AMEND THE FY 2020-21 ADOPTED BUDGET HERETO ATTACHED AS SCHEDULE A”. Background: On July 2, 2019, the City Council adopted the Fiscal Year (FY) 2019-20 budget and approved the FY 2020-21 budget. The Biennial FY 2019-21 budgets are the City’s financial operating plans that establishes the City’s goals, budget priorities, and desired service levels for the two fiscal years, as well as identifies the fiscal resources necessary to achieve them. The adopted budgets were based on certain assumptions and meeting expenditure and revenue projections. The Mid-Year Financial Review is presented to Council to provide an updated financial forecast for the current year. The FY 2020-21 Mid-Year Financial Review reports on the City’s fiscal performance through mid-year (July through December), comparing all revenues and expenditures incurred during the first two quarters of FY 2020-21 to the same period in FY 2019-20. The Mid-Year Financial Review also provides an updated FY 2020-21 Financial Forecast, as well as presents mid-year budget adjustments for Council’s consideration to amend the FY 2020-21 Budget. As customary, the Mid-Year Financial Review primarily focuses on the General Fund since this is the fund that supports traditional municipal services the City provides for residents, such as law enforcement, fire protection, public works services, parks, and recreation. Discussion and Analysis: City Council Regular Meeting - Page 257 of 268 FY 2019-20 Year End At the end of each fiscal year, the Finance Department begins its process of closing out the year. This process includes trueing up the budget, and ensuring all capital improvement project carryovers are processed and reflected in the new fiscal year. In addition, to avoid possible budget inflation, at the year end of each fiscal year, all purchase orders and encumbrances are closed out, excluding multi-year capital projects. Once the City’s budget is adopted and committed in Eden, the City’s financial system, the new fiscal year is open for activity. Staff citywide has the ability to review the general ledger, enter requisition for services, and track department revenues and expenditures. FY 2019-20 General Fund Year-End Performance The FY 2019-20 General Fund Budget included expenditures in the amount of $38.8 million offset by $38.4 million in projected revenues and the use of $418,607 in reserves. Based on the audited figures for FY 2019-20, the City ended the year with $36.2 million in expenditures, offset by $34.6 million in revenue and the use of $1.5 million in reserves. The FY 2019-20 ending fund balance is $5.5 million, however, only $2.3 million is spendable. TABLE 1 FY 20 GENERAL FUND YEAR-END PERFORMANCE FY 20 Adopted Budget FY 20 Year-End (Audited) Beginning Fund Balance $6,906,196 $7,063,317 Revenues $38,371,321 $34,661,168 Expenditures ($38,789,928)($36,195,379) Operating Surplus (Deficit)($418,607)($1,534,211) Ending Fund Balance $6,487,589 $5,529,106 Revenue and expenditure figures include transfers in/out. FY 2020-21 Changes from Original Approved Budget to Adopted Budget When staff presented the Biennial FY 2019-21 budgets to Council for consideration in July 2019, the economy was steady and staff did not for see a drastic shift in the City’s fiscal standing. However, when the COVID-19 pandemic hit, the City had to take considerable measures to ensure the City would be able to provide services based on the new level of revenues. The table below reflects the FY 2020-21 General Fund Approved and Revised budgets. Please note only $2.3 million of the General Fund beginning fund balance is spendable. TABLE2 FY 21 GENERAL FUND BUDGET FY 21 Approved Budget FY 21 Revised Budget Beginning Fund Balance $6,487,590 $5,529,106 Revenues $39,119,580 $38,701,866 Expenditures ($40,025,266)($38,251,154) Operating Surplus (Deficit)($905,686)$450,712 Ending Fund Balance $5,581,904 $5,979,818 To address the loss of revenue, the City decreased appropriations to maintain a structural balance. Some of the major ways this was achieved was by not budgeting salary and benefits for frozen positions, requesting the departments to reduce their budgets by up to 10%, implementing furloughs, and freezing cash-outs. The City anticipates savings of approximately $261,018 in furloughs from the General Fund and $579,829 in all Funds. By freezing cash-outs, the City anticipates saving of approximately $52,425 from the General Fund and $86,480 from all Funds. The savings projected from layoffs is $393,372 in General Funds and $422,186 all Funds. On the revenue side, approved revenues were adjusted by adding anticipated cannabis cost recovery fees, cell tower sales/leaseback revenue, and reducing anticipated sales tax revenue and many revenue sources categorized under charges for current services. City Council Regular Meeting - Page 258 of 268 FY 2020-21 Mid-Year Financial Report The table below shows the City’s revenues and expenditures incurred through the mid-year point of the two fiscal years (first two quarters), from July 1 through December 31 for both fiscal years 2020-21 and 2019-20 for comparison purposes. TABLE3 GENERAL FUND REVENUES & EXPENDITURES JULY - DECEMBER FY 21 Budget FY 21 July - December Actuals FY 20 July - December Actuals FY 21 Mid-Year Dollar Increase (Decrease) FY 21 Mid-Year Percentage Increase (Decrease) Revenues PropertyTax $11,646,501 $1,697,072 $1,272,447 $424,625 33.4% Sales Tax 3,831,398 1,767,918 1,622,957 144,961 8.9% Sales Tax Measure PS 4,289,825 2,081,862 1,792,909 288,953 16.1% Utility Users Tax 5,270,000 2,427,586 2,067,360 360,226 17.4% FranchiseFees 833,144 138,465 141,438 (2,973)-2.1% Business License & Other Tax 637,600 194,332 248,065 (53,733)-21.7% Charges for Current Services 1,434,363 547,676 985,538 (437,862)-44.4% Fines, Forfeits, & Penalties 1,199,500 573,671 889,605 (315,934)-35.5% Other Revenues 6,594,245 661,240 993,061 (331,821)-33.4% Transfers In 2,965,290 0 0 0 0.0% Total Revenues $38,701,866 $10,089,822 $10,013,380 $76,442 0.8% Expenditures Operational Expenditures $34,559,913 $14,657,660 $14,305,140 $352,520 2.5% Transfers Out 3,691,241 0 0 0 0.0% Total Expenditures $38,251,154 $14,657,660 $14,305,140 $352,520 2.5% Charges for Current Services include various fees such as Plan Check Fees, Inspection Fees, Facility Rental Fees, Sports Fees, and Advertising Fees. FY 2020-21 Mid-Year Revenue Performance Overall, revenues for the City are up 0.8% (or $76,442) for the first half of FY 2020-21 compared to FY 2019-20. Outlined below is a summary of the revenue performance for the City’s major revenues. Property Tax: Through the mid-year point in FY 2020-21, the City’s largest revenue, Property Tax, was up 33.4% (or $424,625) from FY 2019-20. The City will receive its last large installment in April 2021, which on a year-to-date, accounts for approximately 90% of our total property tax. For FY 2020-21, the City budgeted $11,646,501. In respect to Secured Property Taxes, the City received its Property Tax installment in December representing 40% of what the State expects to receive for the whole year. Therefore, on an annualized basis, the City estimates a total of $3,159,758 in Secured Property tax, which is $82,939 greater than original estimate. Please note, the City received its Property Tax in Lieu of VLF of $4,193,734 in January. This is payment is not reflected in the December revenues. For FY 2020-21, it is anticipated that the City would receive $8,260,269 in revenue. The City is projected to receive $8,387,468, which is a slight increase of $127,199. Sales Taxes: Sales Taxes (including Sales Tax Measure PS) is up 12.7% (or $433,914) through the first half of FY 2020-21 from last year. Sales taxes are the City’s second largest revenue stream. The majority of the City’s sales taxes, revenues are received in March, three months subsequent to the December holiday sales. For FY 2020-21, the City budgeted $8,121,223 for Sales Tax revenues. Of the $8,121,223, City Council Regular Meeting - Page 259 of 268 $4,289,825 was projected for the Measure PS Use Tax revenue. However, we are updating this projection based on forecast data received from the City’s sales tax consultant. We are increasing the Bradley Burns 1% Local Sales and Use Tax estimate by $1,236,946 and the Measure PS Sales Tax estimate by $1,403,760, based on projections from our sales tax consultant. U U T: UUT revenues are up 17.4% (or $360,226) in FY 2020-21. This is primarily due to a 10.2% (or $115,823) increase in UUT – Electric, a 38.5% (or $76,795) increase in UUT–Gas, and a 55.6% (or $231,088) increase in UUT– Water, and a 20.2% ($63,479) decrease in UUT–Telephone. As it relates to UUT-telephone, this is a continuing trend due to people no longer using landlines. Franchise Fees: Franchise Fees are down 2.1% (or $2,973) from FY 2019-20 due to a decrease in franchise fees for cable (down $1,906), decrease in franchise fees for towing (down $15,495), and an increase in quarterly cannabis tax (up $14,427). Business License & Permits: Business License & Permits are down 21.7% (or $53,733) from FY 2019-20, specifically real property report fees (down $21,162), business license (down $19,258), and construction permits (down $16,193). Charges for Current Services: Charges for Current Services are down 44.4% (or $437,862) from FY 2019-20. This is primarily due to a decrease in plan check fees (down $94,426), cannabis amended application fees (down $67,500), engineering inspections (down $16,433), fire inspection fees (down $10,513), adult sport fees ($16,073), youth sport fees (down $19,416), public building rental (down $10,281), natatorium fees (down $43,749), Bateman Hall rentals (down $121,221), insurance premium receipts (down $13,279), security fees (down $37,500), recreation fees (down $50,529). However, there were increases in fees such as Cannabis cost recovery fees (up $55,000) and site plan review fees (up $29,894). Fines, Forfeits, & Penalties: Fines, Forfeits, & Penalties are down 35.5% (or $315,934) due to a decrease in municipal code fines (down $41,459), vehicle code fines (down $44,000), street sweeping parking fines (down $214,611), municipal animal violations (down $25,538), code enforcement citations (down $16,743), code enforcement – cannabis violations (down $12,500), code enforcement-building violations (down $9,206), misc. parking fines (down $40,083), and business license fines (down $10,379). However, a new firework citations fee brought in $106,575 for the first half of the fiscal year. Other Revenues: Other Revenues are down 33.4% (or $331,821) from FY 2019-20 primarily due to decrease in USDA Grant (down $36,991), Redevelopment Agency asset distribution (down $42,610), vehicle release/admin fee (down $23,225), abandoned/foreclosed property fees (down $10,810), interest (down $204,091), rental-non recreational (down $6,465), and rental-parking lot (down $22,917). However, Damage to City Property is up $26,956. The City’s revenues, specifically within General Fund, has been impacted by the current COVID-19 pandemic. As a result, there has been a decline in revenues that have been normally high generating revenue streams for the City. FY 2020-21 Mid-Year Expenditure Performance The City expended 2.5% (or $352,520) more than last year through the mid-year point of the FY 2020-21. The increase in expenditures can be attributed to timing difference in payment and/or processing of invoices such as those related to liability insurance expenses, increase in professional & contractual services expenses, unbilled legal services, etc. However, the Finance & Administration Department will continue to monitor spending, address unanticipated needs for the current year, and help ensure that departments are adhering to the approved budget. FY 2020-21 Financial Forecast In addition to reporting on the fiscal condition of the City through the first half of the year, the FY 2020-21 Mid-Year Financial Review provides an updated FY 2020-21 Financial Forecast. Throughout the year, fiscal issues arise and budget adjustments may be required that may impact the FY 2020-21 Adopted Budget. When this happens, budget assumptions and year-end projections change. The Mid-Year Financial Review is usually a good time to present an updated FY 2020-21 Financial Forecast, as we become aware of new fiscal issues that arise subsequent to the budget adoption. Refer to Table 4 below for an updated FY 2020-21 Financial Forecast. City Council Regular Meeting - Page 260 of 268 TABLE4 GENERAL FUND ADJUSTEDFY2020-21FINANCIAL FORECAST FY2020- 21Budget FY2020- 21Adjusted Budget Revenues Adopted Revenues (including Transfers In)$38,701,866 $38,812,816 Cell Tower Sales/Leaseback (2,000,000) Transfer In – Refuse Fund 800,000 Quarterly Cannabis Tax 115,000 Transfer In – Contingency Set AsideFund 879,968 Bradley Burns 1% Local Sales and Use Tax 1,236,946 Measure PS Sales Tax 1,403,760 Total Adjusted Revenues $38,701,866 $41,248,490 Expenditures Adopted Expenditures (including Transfers Out)$38,251,154 $38,251,154 1stQuarter Council Approved Budget Adjustments 31,500 2nd Quarter Council Approved Budget Adjustments 17,050 February Council Approved Budget Adjustments 61,500 City Clerk Operational Budget (Proposed)76,656 Community Development Operational Budget (Proposed)900 Finance & Administration Operational Budget (Proposed)195,645 Public Works Operational Budget (Proposed)6,004 Technology Services Operational Budget (Proposed)25,000 L.A. County Sheriff Contract (673,656) Furlough Savings (261,018) Cash-Out Savings (52,425) Lay-Off Savings (393,372) Transfer Out – Garage Fund 583,456 Transfer Out – Self Insurance Fund 1,142,787 Total Adjusted Expenditures $38,251,154 $39,011,271 Operating(Deficit)/Surplus $450,712 $2,237,219 Beginning Fund Balance $5,529,106 $2.362,692 Ending Fund Balance $5,979,818 $4,599,911 The second column on Table 4 represents the FY 2020-21 Adjusted Budget taking into account all unanticipated expenditures and proposed budget adjustments. Based on the second column, the new FY 2020-21 ending fund balance is projected to be $4,599,911 The new reserve level is above the minimum General Fund reserve level of 10% of the current-year operating budget. FY 2020-21 Mid-Year Budget Adjustments Staff is presenting the following Mid-Year Budget Adjustments for Council’s consideration to amend the FY 2020- 21 Budget for the General Fund. 1. City Clerk Operational Budget ($76,656 – All Funds) – An additional appropriation in the amount of $76,656 from General Fund reserves is needed to cover costs for election expenses, salary expenses, and part-time staff assistance. 2. Community Development Operational Budget ($900 – General Fund; $68,063 – All Funds) – An additional appropriation in the amount of $900 from General Fund reserves, $11,459 from Community City Council Regular Meeting - Page 261 of 268 Development Housing A Fund reserves, $49,204 from HUD/CDBG reserves, and $6,500 from Urban Farming Fund reserves) is contract extension, stipends, salary expenses, cannabis business license fees. 3. Finance & Administration Operational Budget ($195,645 – General Fund; $269,075 – All Funds) – An additional appropriation in the amount of $269,075 ($195,645 from General Fund reserves, $66,645 from Water Fund reserves, and 6,785 from Water Fund reserves,) is needed to cover potential settlement and legal fees for the current fiscal year. 4. Public Works Operational Budget ($6,004 – General Fund; $1,511,221 – All Funds) – An additional appropriation in the amount of $1,511,221 ($6,004 from General Fund reserves, $12,416 from SB 1 Fund reserves, $3,424 from Measure M Fund reserves, $3,725 from Prop C Fund reserves, $29,666 from Measure R Fund reserves, $355,000 from Transportation Fund reserves, $5,218 from Lighting Maintenance Fund reserves, $219,339 from Landscape Maintenance Fund reserve, $2,700 from Beverage Recycling Fund reserves, $2,000 from Used Oil Recycling Fund reserves, $840,118 from Water Fund reserves, $16,600 from Sewer Fund reserves, and $15,011 from Garage Fund reserves) is needed for overtime costs, salary costs, fixed route contractual services, etc. Please note the projected ending fund balance for the Landscape Maintenance Fund is ($3,710,193). 5. Information Technology Operational Budget ($25,000 – General Fund; $35,000 – All Funds) – An additional appropriation in the amount of $35,000 ($25,000 from General Fund reserves and $10,000 from Water Fund reserves) is needed to implementation of Eden Payroll module and annual maintenance for Storage Area Network critical storage infrastructure for all virtual servers and storage. Staff is also recommending Mid-Year Budget Adjustments for the City Council’s consideration to amend the FY 2020-21 Budget for other funds. The proposed FY 2020-21 Mid-Year Budget adjustments are listed in Schedule A. Other Revenue Due to the pandemic, the City has not been allowed to shut off water billing accounts for nonpayment. The City has accumulated a substantial amount of uncollectible revenue. The chart below reflects water-billing accounts still owed to the City for the categories listed below. Billing Cycle 0-45 46- 60 61-90 90+Total Cycle 1 Water/Printing totals $ 264,979.56 $ -$ -$240,370.61 $ 505,350.17 Cycle 2 Water/Printing totals 961,502.61 -128,447.05 195,303.19 1,285,144.55 Cycle 4 Sewer/Printing totals 11,071.42 --43,194.19 54,265.61 Cycle 5 Water/Printing totals 11,814.77 -652.36 1,061.47 13,528.60 Grand Totals $1,249,368.36 $ -$129,099.41 $479,929.46 $1,858,397.23 Closing As we are in the midst of the FY 2020-21 budget, it is imperative that City stay above the minimum General Fund reserves levels. Falling below the minimum reserve level raises serious and alarming concerns to the City’s fiscal condition and the City’s ability to contend with unanticipated fiscal challenges of the pandemic and those that may be on the horizon, as well as the potential adverse impacts to the City’s bond ratings. The City must utilize all tools available to reduce costs and bolster General Fund reserve. We must continue to identify corrective actions to address the City’s fiscal issues so that the City does not end up in a state of fiscal distress. City Council Regular Meeting - Page 262 of 268 Fiscal Impact: The FY 2020-21 projected General Fund ending fund balance is $4,599,911. Coordinated With: City Manager's Office City Attorney All Departments ATTACHMENTS: Description Resolution - FY 20201-21 Mid Year Financial Review FY 2020-21 Proposed Mid Year Adjustments_Schedule A City Council Regular Meeting - Page 263 of 268 RESOLUTION NO._____________ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LYNWOOD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, RECEIVING AND FILING THE FISCAL YEAR (FY) 2020-21 MID-YEAR FINANCIAL REVIEW, AND APPROVING THE FY 2020-21 MID-YEAR BUDGET ADJUSTMENTS TO AMEND THE FY 2020-21 ADOPTED BUDGET HERETO ATTACHED AS SCHEDULE A WHEREAS, the City Council of the City of Lynwood (the “City Council”) approved the City of Lynwood’s Fiscal Year 2020-21 (FY 21) Operating Budget on July 2, 2019; and WHEREAS, the City’s biennial adopted budgets are based on certain assumptions and meeting expenditure and revenue projections; and normally, at the mid-year point of the fiscal year, the Mid-Year Financial Review is presented to provide an updated Financial Forecast for the current-year; and WHEREAS, staff also presents an annual Mid-Year Financial Review to the City Council to report on the City’s fiscal performance through mid-year (July through December), comparing all revenues and expenditures incurred during the first two quarters of FY 21 to the same period in FY 20; and WHEREAS, further, the Finance & Administration Department meets with departments quarterly during the fiscal year to monitor spending, assess revenues, and identify unanticipated or critical-need issues that may arise and require budget adjustments to the current-year budget; and WHEREAS, staff has identified several Citywide fiscal issues that were not included in the FY 21 Budget that will require amendments to avoid disruption of services and ensure proper funding levels; and WHEREAS, as a result, staff is recommending the following proposed budget adjustments, hereto attached as Schedule A, which will amend the FY 21 Budget; and WHEREAS, if the recommended budget adjustments are approved by Council, the FY 21 projected ending fund balance is $4.59 million. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LYNWOOD DOES HEREBY RESOLVE AND DETERMINE AS FOLLOWS: Section 1. By adoption of this resolution, the City Council approves the FY 21 Proposed Budget Adjustments hereto attached as Schedule A and hereby amends the FY 21 Budget. City Council Regular Meeting - Page 264 of 268 2 Section 2. The City Council authorizes the City Manager, or designee, to make the necessary budget adjustments to the City’s financial system to reflect appropriate changes to the FY 21 Budget. Section 3. The City Manager, or designee, is authorized to true-up the budget at the end of the fiscal year, ensuring all carryovers are processed and reflected in the new fiscal year. Section 4. The City Council authorizes the City Manager, or his designee, to discuss budget alternatives with the labor unions. Section 5. The City Clerk shall certify to the adoption of this resolution and hereafter the same shall be in full force and effect. PASSED, APPROVED and ADOPTED this 16th day of March 2021. ______________________________ Marisela Santana Mayor ATTEST: ___________________________ Maria Quinonez City Clerk APPROVED AS TO FORM: APPROVED AS TO CONTENT: __________________________ ______________________________ Noel Tapia John Downs City Attorney Director of Finance & Administration Services City Council Regular Meeting - Page 265 of 268 3 STATE OF CALIFORNIA ) ) COUNTY OF LOS ANGELES ) I, the undersigned, City Clerk of the City of Lynwood, do hereby certify that the foregoing Resolution was passed and adopted by the City Council of the City of Lynwood at a regular meeting held on the 16th day of March 2021, and passed by the following votes: AYES: NOES: ABSTAIN: ABSENT: ________________________ Maria Quinonez, City Clerk STATE OF CALIFORNIA ) ) COUNTY OF LOS ANGELES ) I, the undersigned, City Clerk of the City of Lynwood, and the Clerk of the City Council of said City, do hereby certify that the above foregoing is a full, true and correct copy of Resolution No. ____________ on file in my office and that said Resolution was adopted on the date and by the vote therein stated. Dated this 16th day of March 2021. ________________________ Maria Quinonez, City Clerk City Council Regular Meeting - Page 266 of 268 City of Lynwood Schedule A FY 2020-21 Proposed Budget Adjustments # Proposed Adjustment   1 City Clerk Operational Budget $76,656  Community Development Subtotal: $76,656 $0 2 Community Development  Operational Budget $11,459 Community  Development  Housing A Fund Community Development $6,500 Urban Farming  $49,204 HUD/CDBG Fund Subtotal: $0 $67,163 3 Finance & Administration  Operational Budget $195,645 $66,645 Water Fund Finance & Administration $6,785 Sewer Fund Subtotal: $195,645 $73,430 4 Human Resources Operational  Budget $250,000 Self Insurance  Fund Human Resources Subtotal: $0 $250,000 5 Public Works Operational  Budget $6,004 $12,416 SB 1 Fund Public Works $3,424 Measure M Fund $3,725 Prop C Fund $29,666 Measure R Fund $355,000 Transportation  $5,218 Lighting Maint  Fund $219,339 Landscape Maint  Fund $2,700 Beverage  Recycling Fund $2,000 Used Oil  Recycling Fund $840,118 Water Fund $16,600 Sewer Fund $15,011 Garage Fund Subtotal: $6,004 $1,505,217 6 Technology Services  Operational Budget $25,000 $10,000 Water Fund Technology Subtotal: $25,000 $10,000 7 Debt Service ($263,282) Measure R  (BANS) Finance &  Administration $263,282 Measure R ($1,121,423) 2019 Lease  Revenue Bonds $131,035 2020 Lease  Revenue Bonds Subtotal: $0 ($990,388) 8 L.A. County Sheriff Contract ($673,656) Public Safety Subtotal: ($673,656) $0 9 Capital Improvement Projects $196,397 Capital  Improvement  Projects Fund Public Works Subtotal: $0 $196,397 10 Refuse Fund ‐ Transfer Out to  General Fund $800,000 Refuse Fund Finance & Administration Subtotal: $0 $800,000  11 Contingency Set Aside Fund  ‐  Transfer Out (General Fund) $879,968 Contingency Set  Aside Fund Finance & Administration Subtotal: $0 $879,968  12 COBRA Payments $52,688 Self Insurance  Fund Human Resources Subtotal: $0 $52,688 13 Furlough Savings ($261,018) Public Safety Subtotal: ($261,018) $0 14 Cash‐Out Savings ($52,425) Public Safety Subtotal: ($52,425) $0 15 Layoff Savings ($393,372) Public Safety Department/Divisions Proposed  Other Funds Adjustment Amount Proposed  General Fund Adjustment Amount EXPENDITURES City Council Regular Meeting - Page 267 of 268 City of Lynwood Schedule A FY 2020-21 Proposed Budget Adjustments # Proposed Adjustment  Department/Divisions Proposed  Other Funds Adjustment Amount Proposed  General Fund Adjustment Amount Subtotal: ($393,372) $0 16 General Fund ‐ Transfer Out to  Garage Fund $583,546 Finance & Administration Subtotal: $583,546 $0 17 General Fund ‐ Transfer Out to  Self Insurance Fund $1,142,787 Finance & Administration  Subtotal: $1,142,787 $0 18 Prop A ‐ Transfer Out to  Transportation Fund $355,000 Prop A Fund Finance & Administration  Subtotal: $0 $355,000 Total FY 2020‐21 Proposed  Budget Adjustments: $649,168  $3,199,475  # Proposed Adjustment 1 Cell Tower Sales/Leaseback ($2,000,000) Finance &  Administration Subtotal: ($2,000,000) $0 2 General Fund ‐ Transfer In from  Refuse Fund $800,000  Finance &  Administration Subtotal: $800,000  $0 3 General Fund ‐ Transfer In from  Contingency Set Aside Fund $879,968  Finance &  Administration Subtotal: $879,968  $0 4 Quarterly Cannabis Tax $115,000  Community Development Subtotal: $115,000  $0 5 Bradley Burns 1% Local Sales  and Use Tax $1,236,946  Finance & Administration Subtotal: $1,236,946  $0 6 Measure PS Sales Tax $1,403,760  Community Development Subtotal: $1,403,760  $0 7 Garage Fund ‐ Transfer In from  General Fund $583,546 Garage Fund Finance &  Administration Subtotal: $0  $583,546 8 Self Insurance Fund ‐ Transfer  In from General Fund $1,142,787 Self Insurance  Fund Finance &  Administration Subtotal: $0  $1,142,787 9 Transporation Fund  ‐ Transfer  In from Prop A Fund $355,000 Transportation  Finance &  Administration Subtotal: $0  $355,000 Total FY 2020‐21 Proposed  Budget Adjustments: $2,435,674  $2,081,333  Department/Divisions REVENUES Proposed  Proposed  City Council Regular Meeting - Page 268 of 268