HomeMy WebLinkAboutOB Agenda Packet 9-29-2016Oversight Board
City of Lake Elsinore
Special Meeting Agenda
LAKE-ELSINORE.ORG
(951) 674-3124 PHONE
CITY HALL
CONFERENCE ROOM A
130 S. MAIN STREET
LAKE ELSINORE, CA
GENIE KELLEY, CHAIR
VACANT, VICE CHAIR
PHIL WILLIAMS, BOARD MEMBER
MICHAEL WILLIAMS, BOARD MEMBER
KEVIN JEFFRIES, BOARD MEMBER
NANCY LASSEY, BOARD MEMBER
BRIAN TISDALE, BOARD MEMBER
City Hall4:00 PMThursday, September 29, 2016
The agenda is posted 24 hours prior to each meeting outside of the Lake Elsinore City Hall
located at 130 South Main Street and is available at each meeting. The agenda and related
reports are also available at the Lake Elsinore City Clerk's Department and are available on
the City's website at www.lake-elsinore.org . Any writing distributed within 24 hours of the
meeting will be made available to the public at the time it is distributed to the Oversight Board .
In compliance with the Americans with Disabilities Act, any person with a disability who
requires a modification or accommodation in order to participate in a meeting should contact
the City Clerk's Department at (951) 674 -3124, ext. 269, at least 24 hours before the meeting
to make reasonable arrangements to ensure accessibility.
CALL TO ORDER - 4:00 P.M.
PLEDGE OF ALLEGIANCE
ROLL CALL
PUBLIC COMMENTS - NON AGENDIZED ITEMS - 3 MINUTES
(Please read & complete a form request to address the Oversight Board prior to the
start of the Oversight Board meeting and submit it to the Clerk. The Chairperson or
Clerk will call on you to speak when your item is called.)
CONSENT CALENDAR ITEM(S)
1)Investment Reports - June 2016 and July 2016
Recommendation:Receive and file the attached June 2016 and July 2016 Successor Agency Investment
Report Summaries.
OB Investment Report - SR
A - Investment Report June 2016
B - Investment Report July 2016
Attachments:
Page 1 City of Lake Elsinore Printed on 9/23/2016
September 29, 2016Oversight Board Special Meeting Agenda
2)Warrant Lists
Recommendation:Receive and file the Successor Agency Warrant lists for June 30th; July 14th and 28th;
and, August 11th and 25th, 2016.
OB SR- Warrant Lists 092916
A - Warrant List 06-30-16
B - Warrant List 07-14-16
C - Warrant List 07-28-16
D - Warrant List 08-11-16
E - Warrant List 08-25-16
Attachments:
BUSINESS ITEM(S)
3)Transfer of the Cultural Center and Downtown Parking Property to the
City of Lake Elsinore for Future Development in Accordance with Health
& Safety Code Section 34180(f)
Recommendation:Adopt A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR
AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING TRANSFER OF THE CULTURAL CENTER AND
DOWNTOWN PARKING PROPERTY BY THE SUCCESSOR AGENCY TO THE CITY
OF LAKE ELSINORE FOR FUTURE DEVELOPMENT
Transfer of Properties for Future Development - SR
A - Property Summary and Map
B - Agreement
C - Resolution
Attachments:
4)Fourth Amendment (2017-2018) to Stadium Interim Management
Agreement
Recommendation:adopt A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR
AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING THE FOURTH AMENDMENT (2017-2018) TO THE
STADIUM INTERIM MANAGEMENT AGREEMENT BETWEEN THE SUCCESSOR
AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE
AND THE LAKE ELSINORE STORM LP
Fourth Amend to Stadium Interim Management Agreement - SR
A - Agreement
B - Repair Schedule
C - Resolution
Attachments:
5)Amended Recognized Obligation Payment Schedule (ROPS 16-17B) for
the January 1, 2017 through June 30, 2017 Period
Recommendation:adopt A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR
AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING THE AMENDED RECOGNIZED OBLIGATION PAYMENT
SCHEDULE (ROPS 16-17B) FOR JANUARY 1, 2017 THROUGH JUNE 30, 2017 AND
MAKING A FINDING WITH RESPECT THERETO
Page 2 City of Lake Elsinore Printed on 9/23/2016
September 29, 2016Oversight Board Special Meeting Agenda
Adoption of Amended ROPS 16-17B - SR
A - Resolution
B - Amended ROPS Summary
Attachments:
STAFF COMMENTS
BOARD MEMBER COMMENTS
ADJOURNMENT
The next regular Oversight Board meeting will be held on Wednesday, January 25, 2017, at
City Hall, 130 Main Street, Conference Room A, Lake Elsinore, CA 92530.
AFFIDAVIT OF POSTING
I, Diana Girón, Deputy Clerk of the Oversight Board, do hereby affirm that a copy of the
foregoing agenda was posted on September 23, 2016, at _____, p.m.
_________________________________________
Diana Girón, Deputy Clerk of the Oversight Board
Page 3 City of Lake Elsinore Printed on 9/23/2016
Text File
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: TMP-1762
Agenda Date: 9/29/2016 Status: Approval FinalVersion: 2
File Type: ReportIn Control: Oversight Board
Agenda Number: 1)
Page 1 City of Lake Elsinore Printed on 9/23/2016
REPORT TO OVERSIGHT BOARD TO THE
SUCCESSOR AGENCY OF THE REDEVELOPMENT
AGENCY OF THE CITY OF LAKE ELSINORE
To:Chairperson Kelley and Members of the Oversight Board
From:Barbara Leibold, Successor Agency Counsel
Date:September 29, 2016
Subject:Investment Reports - June 2016 and July 2016
Recommendation
That the Oversight Board receive and file the attached June 2016 and July 2016 Successor
Agency Investment Report Summaries.
Discussion
Attached are the Investment Report Summaries of Pooled Cash and Investments of the
Successor Agency for June 2016 and July 2016. The City’s Investment Reports are now
combined reports listing of all funds invested for the City of Lake Elsinore and funds held for the
Successor Agency as of the date shown on the report.
As reported in the Pooled Cash and Investments By Fund, the Successor Agency Funds are:
Fund No. 510 Successor Agency RDA Area I
Fund No. 520 Successor Agency RDA Area II
Fund No. 530 Successor Agency RDA Area IIII
Fund No. 540 Successor Agency RDA Diamond Stadium
Prepared by:Barbara Leibold, Successor Agency Counsel
Exhibit A Investment Report Summaries – June 2016
Exhibit B Investment Report Summaries – July 2016
Text File
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: TMP-1763
Agenda Date: 9/29/2016 Status: Approval FinalVersion: 1
File Type: ReportIn Control: Oversight Board
Agenda Number: 2)
Page 1 City of Lake Elsinore Printed on 9/23/2016
REPORT TO OVERSIGHT BOARD TO THE
SUCCESSOR AGENCY OF THE REDEVELOPMENT
AGENCY OF THE CITY OF LAKE ELSINORE
To:Chairperson Kelley and Members of the Oversight Board
From:Barbara Leibold, Successor Agency Counsel
Date:September 29, 2016
Subject:Warrant Lists
Recommendation
That the Oversight Board receive and file the attached Successor Agency Warrant lists for June
30, 2016 thru August 25, 2016.
Discussion
The warrant list is a listing of all general checks issued by the Successor Agency. Attached are
warrant lists for all disbursements made by the Successor Agency for June 30, 2016 thru
August 25, 2016. All checks issued are for items reflected on the Recognized Obligations
Payment Schedule (ROPS) adopted by the Successor Agency and the Oversight Board and do
not represent expenditures for any new items.
Prepared by:Barbara Leibold, Successor Agency Counsel
Attachments:
A - Warrant Summary/List dated June 30, 2016
B - Warrant Summary/List dated July 14, 2016
C - Warrant Summary/List dated July 28, 2016
D - Warrant Summary/List dated August 11, 2016
E - Warrant Summary/List dated August 25, 2016
Text File
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: TMP-1764
Agenda Date: 9/29/2016 Status: Approval FinalVersion: 1
File Type: ReportIn Control: Oversight Board
Agenda Number: 3)
Page 1 City of Lake Elsinore Printed on 9/23/2016
Page 1 of 3
REPORT TO OVERSIGHT BOARD TO THE
SUCCESSOR AGENCY OF THE REDEVELOPMENT
AGENCY OF THE CITY OF LAKE ELSINORE
To:Chairperson Kelley and Members of the Oversight Board
From:Barbara Leibold, Successor Agency Counsel
Date:September 29, 2016
Subject:Transfer of the Cultural Center and Downtown Parking Property to the
City of Lake Elsinore for Future Development in Accordance with Health
& Safety Code Section 34180(f)
Recommendation
Adopt A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF
THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING TRANSFER OF THE CULTURAL CENTER AND DOWNTOWN PARKING
PROPERTY BY THE SUCCESSOR AGENCY TO THE CITY OF LAKE ELSINORE FOR
FUTURE DEVELOPMENT
Background
As part of the dissolution of the former Redevelopment Agency, Health & Safety Code
Section 34177(e) requires the Oversight Board to direct the Successor Agency to dispose of
any real property held by the Successor Agency.
The Successor Agency and Oversight Board previously approved the transfer of certain
Successor Agency owned properties, including the five parcels across the street from the
Cultural Center referred to in Attachment 1 hereto as the “Cultural Center and Downtown
Parking Property,” to the City of Lake Elsinore as governmental purpose properties. While
DOF approved the majority of the proposed transfers, conveyance of the Cultural Center and
Downtown Parking Property to the City as governmental purpose property was denied by
DOF.
The Successor Agency and Oversight Board also previously approved the conveyance of
certain other properties to the City for future development pursuant to Health & Safety Code
Section 34180(f). DOF approved those conveyances subject to execution of a compensation
agreement by the affected Taxing Entities and the City as required by applicable law (the
“Compensation Agreement”).
Use of the Cultural Center and Downtown Parking Property for public parking has continued
uninterrupted since 1994 when the City first leased the properties expressly for Cultural
Center parking. In 2008, the former Redevelopment Agency entered into a Purchase & Sale
Agreement to acquire the vacant property consisting of two parcels together with 3 small
parcels improved with retail businesses. That transaction closed in 2009 and the structures
were later demolished to expand the public parking lot.
Transfer of Properties to be Held for Future Development
Page 2 of 3
In light of DOF’s rejection of the Successor Agency’s and Oversight Board’s findings that the
Cultural Center and Downtown Parking Property qualifies as governmental purpose property
and in response to follow-up consultations with DOF, the Successor Agency proposes to
transfer of the Cultural Center and Downtown Parking Property to the City for future
development under the provisions of Health & Safety Code Section 34180(f).
Discussion
Transfer of the Cultural Center and Downtown Parking Property to the City for future
development would require that the City share any profit made from the future sale or
operation of the properties with the Taxing Entities in accordance with Health & Safety Code
Section 34180(f).
The form of the Compensation Agreement previously approved by the Successor Agency
and Oversight Board is attached. The Compensation Agreement sets forth how proceeds
from the sale of the properties will be distributed to the Taxing Entities when the City conveys
those properties to a private developer for redevelopment. The net proceeds received by the
City from the ultimate sale of the properties to a private developer will be remitted to the
Riverside County Auditor-Controller who will then distribute the net proceeds to the Taxing
Entities in proportion to their normal respective property tax shares. For illustrative purposes,
the current distribution pro-rata proportions are listed on the table below.
Taxing Entity/Fund Property Tax Share
Riverside County General 11.06%
County Free Library 1.20%
County Structure Fire Protection 4.89%
Lake Elsinore General Fund 10.17%
Lake Elsinore Unified School District 39.94%
Mt. San Jacinto Junior College 4.80%
Elsinore Area Elementary School Fund 8.75%
Riverside County Office of Education 4.94%
Riverside Co. Regional Park & Open Space 0.27%
Flood Control Administration 0.20%
Flood Control Zone 3 2.79%
Elsinore Valley Cemetery 0.83%
Elsinore Valley Municipal Water 9.04%
Western Municipal Water 1.08%
Western Municipal Water 1st Fringe 0.03%
Riverside Corona Resource Conservation 0.01%
Transfer of Properties to be Held for Future Development
Page 3 of 3
The Successor Agency approved the transfer at its September 27, 2016 meeting and the
matter is now presented to the Oversight Board for consideration and approval. The
attached Resolution authorizes the Successor Agency, upon full execution of the
Compensation Agreement by the Taxing Entities and the City, to convey the Cultural Center
and Downtown Parking Property to the City for future development.
The Oversight Board’s Resolution approving such transfer must be transmitted to DOF. DOF
has five (5) days after submittal to request a review and forty-five (45) days to review the
Oversight Board Resolution if it decides to do so.
Attachments:
Cultural Center and Downtown Parking Property
Form Compensation Agreement
Resolution No. OB-2016-
Cultural Center & Downtown Parking
Map ID #3, #4, #5, #6 & #7: Cultural Center & Downtown Parking
APN: #3: 373-023-011
#4: 373-023-012
#5: 373-023-015
#6: 373-023-024
#7: 373-023-025
Address: #3: no address
#4: no address
#5 – 132 E. Heald, Lake Elsinore
#6 – 154 N. Main, Lake Elsinore
#7 – 150 N. Main, Lake Elsinore
Lot Size: #3 - .13 acre
#4 - .16 acre
#5 - .19 acre
#6 – 1.06 acre
#7 - .12 acre
Acquisition Date (AD): 3/20/09
Use: Public Parking - The property is strategically located across from the
Cultural Center and offers public parking critical to the success of the
downtown and the viability of the Cultural Center as the City’s meeting
facility.
The property is located at the boundary of the Cultural and Historic
Districts of the Downtown Master Plan across from the Cultural Center
as part of the “Key to Downtown” Implementation Plan. These planning
tools were funded in part by the former Redevelopment Agency and
federal and state grants. Development and rehabilitation pursuant to
the Downtown Master Plan and implementing documents are important
goals and objectives of the former Redevelopment Agency under the
Redevelopment Plan for the Rancho Laguna Redevelopment Project
Area No. I and the Agency’s 2009-2014 Redevelopment & Housing
Implementation Plan.
History Previous
Development
Proposals/Activity:
Prior to acquisition by the Agency in 2009, the property was leased by
the City for public parking for the Cultural Center and other downtown
uses. Since 1994, the property has been and continues to be the
designated parking area for all public meetings conducted at the
Cultural Center. In 2011, plans were prepared for parking lot
improvements to the property, but those improvements were postponed
upon dissolution of the Redevelopment Agency.
COMPENSATION AGREEMENT PURSUANT TO HEALTH AND
SAFETY CODE SECTION 34180(f) FOR LAKE ELSINORE
SUCCESSOR AGENCY TRANSFER OF PROPERTIES TO CITY
OF LAKE ELSINORE FOR FUTURE REDEVELOPMENT
ACTIVITY
This Agreement, dated for reference purposes as of ______________, 2016, is
entered into by and among the City of Lake Elsinore, the County of Riverside, the
Riverside County Library System, the County of Riverside Flood Control and Water
Conservation District, the County of Riverside Fire Department, the Riverside County
Office of Education, the Riverside County Parks District, Mt. San Jacinto College,
Elsinore Valley Cemetery District, Elsinore Valley Municipal Water District, Western
Municipal Water District of Riverside County, Riverside Corona Resource Conservation
District, and the Lake Elsinore Unified School District, on the basis of the following
facts, understandings, and intentions of the Parties:
RECITALS
A.These Recitals refer to and utilize certain capitalized terms which are
defined in Section 1 of this Agreement. The Parties intend to refer to those definitions in
connection with the use thereof in this Agreement.
B.Pursuant to the Redevelopment Dissolution Statutes, the Former RDA was
dissolved as of February 1, 2012, and the Successor Agency became responsible for
paying its enforceable obligations, disposing of its properties and other assets, and
unwinding the affairs of the Former RDA.
C.Accordingly, ownership of the Former RDA’s Properties that had been
acquired to implement the Redevelopment Plans of the Former RDA transferred to the
Successor Agency for disposition in accordance with the Redevelopment Dissolution
Statutes.
D.The Successor Agency received a “Finding of Completion” from DOF on
April 26, 2013, confirming that the Successor Agency had made specified required
payments under the Redevelopment Dissolution Statutes, and entitling the Successor
Agency to prepare and submit a Long-Range Property Management Plan (the “LRPMP”,
as further defined in Section 1) to the Oversight Board and the DOF for approval.
E.The Successor Agency initially prepared and obtained Oversight Board
approval of its LRPMP in 20 , calling for certain Properties to be
transferred by the Successor Agency to the City for future disposition by the City and
development by selected Developers to implement projects identified in the
Redevelopment Plan.
F.Notwithstanding the timely submittal of the LRPMP, the LRPMP was not
approved by December 31, 2015, the statutory deadline for approval of a LRPMP.
Accordingly, on January , 2016, DOF issued a letter specifying that the Successor
@BCL@3C054E68 2
Agency must dispose of its Properties in accordance with Health and safety Code
Sections 34177(e) and 34181(a).
G.For properties to be transferred to the City for future development, Health
& Safety Code Section Code 34180(f) requires execution of a compensation agreement
among the City and the Taxing Entities providing for specified proceeds of the City’s
subsequent disposition of the properties to be distributed to the Taxing Entities in
accordance with their proportional shares of the base property tax revenues.
H.City and the Taxing Entities desire to enter into this Agreement to provide
for the distribution of net proceeds upon the sale of the properties transferred to the City
for future development.
I.The Parties desire to enter into this Agreement to provide for the execution
of an appropriate compensation agreement in accordance with Health and Safety Code
Section 34180(f).
NOW, THEREFORE, the Parties agree as follows:
Section 1.Definitions. The following definitions shall apply in this
Agreement:
(a)“Agreement” means this Compensation Agreement Pursuant To
Health and Safety Code Section 34180(f) Regarding Lake Elsinore Successor Agency
Transfer of Properties to City of Lake Elsinore For Future Redevelopment Activity, as
may be amended from time to time.
(b)“Applicable Fiscal Year” means each Fiscal Year of the City in
which the City receives Interim Municipal Use Annual Operating Proceeds from an
Interim Municipal Use of one or more of the Properties, as more fully described in
Section 7.
(c)“Applicable Shares” has the meaning given in Section 6(a).
(d)“Auditor-Controller” means the Riverside County Auditor-
Controller.
(e)“City” means the City of Lake Elsinore.
(f)“DDA” means, with respect to each Property, the disposition and
development agreement between the City and a Developer for that Property.
(g)“Developer” means, with respect to each Property, the developer to
which the City disposes of that Property pursuant to a DDA.
(h)“Disposition Proceeds” means, with respect to each Property, the
gross purchase price and other compensation, if any, actually received by the City from
the Developer in consideration for the disposition of the Property pursuant to the DDA,
@BCL@3C054E68 3
less the sum of the City’s actual costs for the following items (but only to the extent paid
from City funds and not from funds provided by the Successor Agency, a Developer, or
another separate entity), each to be documented in reasonable detail in the Disposition
Proceeds Statement for the Property:
(1)the City’s actual, reasonable costs for normal maintenance,
management and insurance of the applicable Property from the date the Property is
transferred by the Successor Agency to the City pursuant to Section 4 to the date the
Property is disposed of by the City to the Developer pursuant to the DDA; plus
(2)the City’s actual costs of any capital improvements or
repairs to maintain the Property in a safe and lawful condition incurred from the date the
Property is transferred by the Successor Agency to the City pursuant to Section 4 to the
date the Property is disposed of by the City to the Developer pursuant to the DDA;
(3)the City’s actual costs of site preparation, including
hazardous materials remediation and pollution legal liability insurance premiums, if any,
required to be paid by the City under the DDA for the applicable Property to prepare the
Property for disposition; plus
(4)the City’s actual, reasonable costs to pay third party
vendors for appraisal, legal, real estate consultant and marketing, title company, title
insurance and other costs related to Developer selection, DDA preparation and approval,
and closing costs for disposition of the Property; plus
(5)any broker’s commissions payable by the City pursuant to
the DDA for the Property.
(i)“Disposition Proceeds Receipt Date” means, with respect to each
Property, the date on which the City receives the proceeds from the disposition of that
Property to the Developer pursuant to the DDA.
(j)“Disposition Proceeds Statement” means, with respect to each
Property, the statement prepared by the City and delivered to the Taxing Entities in
accordance with Section 5(b).
(k)“DOF” means the California Department of Finance.
(l)“Effective Date” has the meaning given in Section 2.
(m)“ERAF” means the Educational Revenue Augmentation Fund
maintained by the Auditor-Controller.
(n)“Fiscal Year” means the fiscal year of the City in effect from time
to time. The current Fiscal Year period of the City commences on July 1 of each calendar
year and ends on the following June 30.
@BCL@3C054E68 4
(o)“Former RDA” means the Redevelopment Agency of the City of
Lake Elsinore.
(p)“Interim Municipal Use” means an interim use by the City of a
Property, such as for pocket parks, landscape features, bus shelters, parking lots available
for community events, and others similar uses.
(q)“Interim Municipal Use Annual Operating Proceeds” means, for
each Applicable Fiscal Year, the gross revenue actually received by the City from Interim
Municipal Use of the Properties, as documented in reasonable detail in the Operating
Proceeds Statement for the Applicable Fiscal Year.
(r)“LRPMP” means the Long-Range Property Management Plan of
the Successor Agency.
(s)“Operating Proceeds Statement” means, with respect to each
Applicable Fiscal Year, the statement prepared by the City and delivered to the Taxing
Entities in accordance with Section 7(c).
(t)“Oversight Board” means the Successor Agency’s oversight board
established and acting in accordance with the Redevelopment Dissolution Statutes.
(u)“Parties” means all of the parties to this Agreement as set forth in
the opening paragraph of this Agreement. “Party” means one of the Parties individually.
(v)“Properties” mean collectively, the following three parcels of real
property that are owned by the Successor Agency and that are subject to the terms of the
LRPMP and this Agreement, each as more fully described in the LRPMP:
(1)“Property 1”: an approximately 6.1 acre property located
between Historic Downtown and Lake Elsinore within the area of the Project Area
(consisting of five (5) parcels identified as APNs 374-271-003, 004, 007, 013 and 015);
(2)“Property 2”: an approximately 2.15 acre property located
at Silver and Minthorn, known as APN 377-180-037 and located in the
area of the Project Area; and
Each of the above Properties is referred to individually as a “Property”.
(w)“Redevelopment Dissolution Statutes” means collectively ABxl 26
enacted in June 2011, and AB 1484 enacted in June 2012.
(x)“Redevelopment Plan” means the Consolidated Amended and
Restated Redevelopment Plan for the Lake Elsinore Merged Redevelopment Project
adopted by the City Council of the City by Ordinance No. 5-2010 on March 16, 2010.
(y)“Successor Agency” means the Successor Agency of the
Redevelopment Agency of the City of Lake Elsinore”.
@BCL@3C054E68 5
(z)“Taxing Entities” means, collectively, the following entities that
comprise affected taxing entities for purposes of the Redevelopment Dissolution Statutes:
the County of Riverside, the Riverside County Library System, the County of Riverside
Flood Control and Water Conservation District, the County of Riverside Fire
Department, the Riverside County Office of Education, the Riverside County Parks
District, Mt. San Jacinto College, Elsinore Valley Cemetery District, Elsinore Valley
Municipal Water District, Western Municipal Water District of Riverside County,
Riverside Corona Resource Conservation District, and the Lake Elsinore Unified School
District.
Section 2.Effectiveness of Agreement. This Agreement shall become
effective only upon satisfaction of the following conditions:
(a)Approval of this Agreement by the City and direction by the City
Council to execute and implement this Agreement pursuant to Health and Safety Code
Section 34180(f) (the “City Action”); and
(b)Approval of this Agreement by the Oversight Board to the
Successor Agency; and
(c)Notification to the DOF of the Oversight Board action and
effectiveness of the Oversight Board action in accordance with the provisions of Health
and Safety Code Section 34179(h).
Promptly following the effectiveness of this Agreement, the City and the
Successor Agency shall transmit notice to all the other Parties that the Agreement is
effective and specifying the date the Agreement became effective (the “Effective Date”).
Section 3.Signatories With Respect To Certain Funds.
(a)Flood Control District Funds. The County of Riverside Flood
Control and Water Conservation District (the “Flood Control District”) administers the
following special funds, and, in addition to entering into this Agreement for the Flood
Control District itself, is authorized to, and has entered into and executed this Agreement
on behalf of the following:
Flood Control Administration; and
Flood Control Zone 3.
(b)County Superintendent Funds. The Western Municipal Water
District of Riverside County administers the following special funds, and, in addition to
entering into this Agreement for itself, is authorized to, and has entered into and executed
this Agreement on behalf of the following:
WESTERN MUNICIPAL WATER; and
WESTERN MUNICIPAL WATER 1ST FRINGE.
@BCL@3C054E68 6
(c)Lake Elsinore Unified School District. The Lake Elsinore Unified
School District administers the following special funds, and, in addition to entering into
this Agreement for itself, is authorized to, and has entered into and executed this
Agreement on behalf of the following:
LAKE ELSINORE UNIFIED SCHOOL DISTRICT; and
ELSINORE AREA ELEMENTARY SCHOOL FUND.
Section 4.Conveyance of Properties To City. Promptly following the
Effective Date, and in consideration for the distributions to the Taxing Entities by the
City through the Auditor-Controller set forth in Section 6, the Successor Agency shall
convey, and the City shall accept, all of the interest in and to the Properties (subject to the
special provisions regarding the conveyance of the Properties). The Successor Agency
shall convey the Properties by grant deed in form reasonably acceptable to the Successor
Agency and the City.
Section 5.Disposition of Properties By City. Within a time frame determined
by the City to yield a financially feasible and marketable development, the City shall use
diligent good faith efforts to select a Developer for each Property, negotiate and obtain
approval and execution of the DDA for each Property, and dispose of each Property to
the Developer in accordance with the applicable DDA. City shall obtain the Disposition
Proceeds for distribution through the Auditor-Controller to the Taxing Entities pursuant
to Section 6 and to enable development of each Property in accordance with the
Redevelopment Plan. As required by Government Code Section 52201, the purchase
price payable to the City for each Property under the applicable DDA shall be an amount
that is determined to be not less than the Property’s fair market value at highest and best
use, or the Property’s fair reuse value at the use and with the covenants and conditions
and development costs authorized by the applicable DDA.
With respect to Property 1 and Property 2, by not later than the date of first
published notice of the City Council public hearing for the applicable DDA (the “DDA
Public Hearing Notice”), the City shall provide each Taxing Entity with a copy of the
DDA Public Hearing Notice (including the date, time and location of the public hearing
and the location at which the proposed DDA may be inspected and copied), and a
statement setting forth the proposed purchase price to be paid to the City under the
proposed DDA.
Upon the execution of the DDA for each Property, the City shall transmit a copy
of the executed DDA to the other Parties.
Section 6.Compensation To Taxing Entities Related To Disposition
Proceeds.
(a)Distribution of Disposition Proceeds. Within fifteen (15) days
after the Disposition Proceeds Receipt Date with respect to each Property, the City shall
remit the Disposition Proceeds for that Property to the Auditor-Controller for subsequent
distribution by the Auditor-Controller among the Taxing Entities in proportion to their
@BCL@3C054E68 7
shares of the base property tax (the “Applicable Shares”), as determined by the Auditor-
Controller pursuant to Health and Safety Code Section 34188. The attached Exhibit B
shows, for illustrative purposes only, the Applicable Shares of the Taxing Entities that
would have applied to a distribution under this Section 6 had the distribution been made
on June 1, 2016, as provided by the Auditor-Controller.
(b)Accounting Requirements. At the time of each distribution
pursuant to subsection (a), the City shall provide to the Taxing Entities and the Auditor-
Controller a statement prepared in accordance with sound accounting practice that
provides the City’s calculation of the Disposition Proceeds (the “Disposition Proceeds
Statement”). The City shall keep complete, accurate and appropriate books and records of
its calculation of the Disposition Proceeds with respect to each distribution. The Auditor-
Controller shall have the right, on behalf of the Taxing Entities and upon reasonable
written notice to City, to audit and examine such books, records and documents and other
relevant items in the possession of City, but only to the extent necessary for a proper
determination of Disposition Proceeds.
Section 7.Compensation To Taxing Entities Related To Interim Municipal
Use Annual Operating Proceeds.
(a)Applicability. The provisions of this Section 7 shall apply for each
Fiscal Year in which one or more of the Properties is used for an Interim Municipal Use
and generates Interim Municipal Use Annual Operating Proceeds to the City (each, an
“Applicable Fiscal Year”). Nothing in this Agreement shall obligate the City to charge
any fees or other amounts or to collect any revenues with respect to an Interim Municipal
Use of any of the Properties.
(b)Distribution of Interim Municipal Use Annual Operating Proceeds.
Within ninety (90) days after the end of each Applicable Fiscal Year, the City shall remit
the Interim Municipal Use Annual Operating Proceeds for that Applicable Fiscal Year to
the Auditor-Controller for subsequent distribution by the Auditor-Controller among the
Taxing Entities in proportion to their Applicable Shares, as determined by the Auditor-
Controller pursuant to Health and Safety Code Section 34188. The attached Exhibit B
shows, for illustrative purposes only, the Applicable Shares of the Taxing Entities that
would have applied to a distribution under this Section 7 had the distribution been made
on January 1, 2014, as provided by the Auditor-Controller.
(c)Accounting Requirements. At the time of each distribution
pursuant to subsection (a), the City shall provide to the Taxing Entities and the Auditor-
Controller a statement prepared in accordance with sound accounting practice that
provides the City’s calculation of the Interim Municipal Use Annual Operating Proceeds
(the “Operating Proceeds Statement”). The City shall keep complete, accurate and
appropriate books and records of its calculation of the Interim Municipal Use Annual
Operating Proceeds with respect to each distribution. The Auditor-Controller shall have
the right, on behalf of the Taxing Entities and upon reasonable written notice to City, to
audit and examine such books, records and documents and other relevant items in the
@BCL@3C054E68 8
possession of City, but only to the extent necessary for a proper determination of the
Interim Municipal Use Annual Operating Proceeds.
Section 8.Term of Agreement: Early Termination.
(a)Term. The term of this Agreement shall commence on the
Effective Date and, unless sooner terminated as otherwise provided in this Agreement,
shall expire upon the distribution by the City of all amounts owed to the Taxing Entities
under this Agreement.
(b)Early Termination. Notwithstanding any other provision of this
Agreement, a Party may terminate this Agreement upon written notice to the other Parties
if a court order, legislation, or DOF policy reverses DOF’s directive regarding the need
for this Agreement and the payment of compensation by the City pursuant to Health and
Safety Code Section 34180(1) (an “Early Termination”). An Early Termination shall
become effective five (5) days after the terminating Party delivers the required notice to
the other Parties in accordance with Section 9(a). Upon effectiveness of an Early
Termination, no Party shall have any further rights or obligations under this Agreement,
and the City may retain the Disposition Proceeds from the disposition of any Property for
which the City has not yet received the Disposition Proceeds as of the effective date of
the Early Termination, and may retain any Interim Municipal Use Annual Operating
Proceeds for which the City was not required to make the distribution to the Taxing
Entities as of the effective date of the Early Termination; provided, however, that the City
shall have no right to recover any Disposition Proceeds or any Interim Municipal Use
Annual Operating Proceeds from any Taxing Entity that were distributed by the City
prior to the effective date of the Early Termination.
Section 9.Miscellaneous Provisions.
(a)Notices. All notices, statements, or other communications made
pursuant to this Agreement to another Party or Parties shall be in writing, and shall be
sufficiently given and served upon the Party if sent by (1) United States certified mail,
return receipt requested, postage prepaid, or (2) nationally recognized overnight courier,
with charges prepaid or charged to sender’s account, and addressed to the applicable
Party in the manner specified in the attached Exhibit A. Any Party may change its
address for notice purposes by written notice to the other Parties prepared and delivered
in accordance with the provisions of this Section 9(a).
(b)No Third Party Beneficiaries. No person or entity other than the
Parties and their permitted successors and assigns, shall have any right of action under
this Agreement.
(c)Litigation Regarding Agreement. In the event litigation is initiated
attacking the validity of this Agreement, each Party shall in good faith defend and seek to
uphold the Agreement.
(d)State Law; Venue. This Agreement, and the rights and obligations
of the Parties hereto, shall be construed and enforced in accordance with the laws of the
@BCL@3C054E68 9
State of California. Any action to enforce or interpret this Agreement shall be filed and
heard in the Superior Court of Riverside County, California or in the Federal District
Court for the Northern District of California.
(e)Attorneys’ Fees. In any action which a Party brings to enforce its
rights hereunder, the unsuccessful Party or Parties shall pay all costs incurred by the
prevailing party, including reasonable attorneys’ fees.
(f)Entire Agreement; Amendment. This Agreement constitutes the
entire and integrated agreement of the Parties and supersedes all prior negotiations,
representations, or agreements, either written or oral. This Agreement may be modified
only in writing and only if signed by all of the Parties and approved by the Oversight
Board and the DOF, except as otherwise provided below. If, at the time of a proposed
amendment of this Agreement, the Successor Agency and the Oversight Board have been
terminated in accordance with the applicable provisions of the Redevelopment
Dissolution Statutes, then the proposed amendment shall not require execution by the
terminated Successor Agency or approval by the terminated Oversight Board. In that
event, to obtain the approval of the DOF for such proposed amendment, the City shall
transmit the proposed amendment to the DOF on behalf of the remaining Parties and seek
the timely approval by the DOF for such amendment.
(g)Counterparts. This Agreement may be executed in counterparts,
each of which shall be deemed an original, but all of which together shall constitute one
and the same agreement. The signature page of any counterpart may be detached
therefrom without impairing the legal effect of the signature(s) thereon, provided such
signature page is attached to any other counterpart identical thereto having additional
signature pages executed by the other Parties. Any executed counterpart of this
Agreement may be delivered to the other Parties by facsimile and shall be deemed as
binding as if an originally signed counterpart was delivered.
(h)Non-Waiver. No waiver of a breach, failure of any condition, or
any right or remedy contained in or granted by the provisions of this Agreement will be
effective unless it is in writing and signed by the waiving Parties.
(i)No Partnership. Nothing contained in this Agreement shall be
construed to constitute any Party as a partner, employee, joint venturer, or agent of any
other Party.
(j)Ambiguities. Any rule of construction to the effect that
ambiguities are to be resolved against the drafting party does not apply in interpreting this
Agreement.
(k)Exhibits. The following exhibits are incorporated in this
Agreement by reference:
Exhibit A: List of Addresses for Notice Purposes
Exhibit B: Taxing Entities Applicable Shares of Property Taxes
@BCL@3C054E68 10
(l)Severability. If any term, provision, or condition of this
Agreement is held by a court of competent jurisdiction to be invalid or unenforceable, the
remainder of this Agreement shall continue in full force and effect unless an essential
purpose of this Agreement is defeated by such invalidity or unenforceability.
(m)Action or Approval. Whenever action and/or approval by the City
is required under this Agreement, the City Manager or his or her designee may act on
and/or approve such matter unless specifically provided otherwise, or unless the City
Manager determines in his or her discretion that such action or approval requires referral
to the City Council for consideration.
IN WITNESS WHEREOF, the Parties hereto have executed this Agreement as of
the dates set forth in the opening paragraph of this Agreement.
SIGNATURE PAGES FOLLOW:
@BCL@3C054E68
CITY OF LAKE ELSINORE
Dated:By:
Robert E Magee, Mayor Pro Tem
APPROVED AS TO FORM:
LEIBOLD MCCLENDON & MANN, P.C.
By:
Barbara Leibold, City Attorney
COUNTY OF RIVERSIDE
Dated:By:
Its:
RIVERSIDE COUNTY LIBRARY
SYSTEM
Dated:By:
Its:
RIVERSIDE COUNTY FIRE
DEPARTMENT
Dated:By:
Its:
LAKE ELSINORE UNIFIED
SCHOOL DISTRICT
Dated:By:
Its:
@BCL@3C054E68
MT. SAN JACINTO COLLEGE
Dated:By:
Its:
LAKE ELSINORE UNIFIED
SCHOOL DISTRICT
Dated:By:
Its:
RIVERSIDE COUNTY OFFICE OF
EDUCATION
Dated:By:
Its:
RIVERSIDE COUNTY PARKS
DISTRICT
Dated:By:
Its:
RIVERSIDE CO. FLOOD CTRL. &
WATER CONSERVATION
DISTRICT
Dated:By:
Its:
@BCL@3C054E68
ELSINORE VALLEY CEMETERY
DISTRICT
Dated:By:
Its:
ELSINORE VALLEY MUNICIPAL
WATER DISTRICT
Dated:By:
Its:
WESTERN MUNICIPAL WATER
DISTRICT OF RIVERSIDE
COUNTY
Dated:By:
Its:
WESTERN MUNICIPAL WATER
DISTRICT OF RIVERSIDE COUNTY
Dated:By:
Its:
RIVERSIDE CORONA RESOURCE
CONSERVATION DISTRICT
Dated:By:
Its:
@BCL@3C054E68 EXHIBIT A
Page 1
EXHIBIT A
Mr. Paul Angulo, Auditor-Controller
Riverside County
Auditor-Controller's Office
4080 Lemon St, 11th floor
Riverside, CA 92502-0868
Mr. Rob Field, Asst. Co. Exec. Officer/Economic Development Agency
Riverside County Library System
EDA, Cultural Services
3403 10th Street, Suite 400
Riverside, CA 92501
Mr. John R. Hawkins, Fire Chief
Riverside County Fire Department
Administration and Operations
210 W. San Jacinto Avenue
Perris, CA 92570
Mr. Grant Yates, City Manager
City of Lake Elsinore
City Administration
130 South Main Street
Lake Elsinore, CA 92530
Mr. Doug Kimberly, Ed. D., Superintendent
Lake Elsinore Unified School District
Office of Superintendent
545 Chaney Street
Lake Elsinore, CA 92530-2723
Mr. Roger W. Schultz, Superintendent/President
Mt. San Jacinto College
Administration
1499 North State Street
San Jacinto, CA 92583-2399
@BCL@3C054E68 EXHIBIT A
Page 2
Mr. Doug Kimberly, Ed. D., Superintendent
Lake Elsinore Unified School District
Office of Superintendent
545 Chaney Street
Lake Elsinore, CA 92530-2723
Mr. Kenneth M. Young, Superintendent
Riverside County Office of Education
Office of Superintendent
3939 Thirteenth Street
Riverside, CA 92501
Mr. Scott Bangle, General Manager
Riverside County Parks District
Executive Team
4600 Crestmore Road
Riverside, CA 92509-6858
Mr. Warren D. "Dusty" Williams, General Mgr. - Chief Engineer
Riverside Co. Flood Ctrl. & Water Conservation District
District Office
1995 Market Street
Riverside, CA 92501
Mr. Warren D. "Dusty" Williams, General Mgr. - Chief Engineer
Riverside Co. Flood Ctrl. & Water Conservation District
District Office
1995 Market Street
Riverside, CA 92501
Ms. Denice Enochs, District Manager
Elsinore Valley Cemetery District
District Office
18170 Collier Avenue
Lake Elsinore, CA 92530
@BCL@3C054E68 EXHIBIT A
Page 3
Mr. John D. Vega, General Manager
Elsinore Valley Municipal Water District
Administration
31315 Chaney Street
Lake Elsinore, CA 92531
Mr. John V. Rossi, General Manager
Western Municipal Water District of Riverside County
Management
14205 Meridian Parkway
Riverside, Ca 92518
Mr. John V. Rossi, General Manager
Western Municipal Water District of Riverside County
Management
14205 Meridian Parkway
Riverside, Ca 92518
Ms. Shelli Lamb, District Manager
Riverside Corona Resource Conservation District
District Office
4500 Glenwood Drive, BLDG A
Riverside, CA 92501
@BCL@3C054E68 EXHIBIT B
EXHIBIT B
ILLUSTRATIVE TAXING ENTITIES APPLICABLE
SHARES OF PROPERTY TAXES
Taxing Entity/Fund Property Tax Share
Riverside County General 11.06%
County Free Library 1.20%
County Structure Fire Protection 4.89%
Lake Elsinore General Fund 10.17%
Lake Elsinore Unified School District 39.94%
Mt. San Jacinto Junior College 4.80%
Elsinore Area Elementary School Fund 8.75%
Riverside County Office of Education 4.94%
Riverside Co. Regional Park & Open Space 0.27%
Flood Control Administration 0.20%
Flood Control Zone 3 2.79%
Elsinore Valley Cemetery 0.83%
Elsinore Valley Municipal Water 9.04%
Western Municipal Water 1.08%
Western Municipal Water 1st Fringe 0.03%
Riverside Corona Resource Conservation 0.01%
RESOLUTION NO. OB-2016-0
A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR
AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE
ELSINORE, CALIFORNIA APPROVING TRANSFER OF CULTURAL CENTER
AND DOWNTOWN PARKING PROPERTY BY THE SUCCESSOR AGENCY
TO THE CITY OF LAKE ELSINORE FOR FUTURE DEVELOPMENT
Whereas, the Oversight Board (“Oversight Board”) to the Successor Agency to the
Redevelopment Agency of the City of Lake Elsinore (“Successor Agency”) has been established
to oversee the wind down of the affairs of the former Redevelopment Agency of the City of Lake
Elsinore (the “Agency”) in accordance with the California Health & Safety Code Section 34179;
and,
Whereas, the Successor Agency is the owner of certain real property located on Main Street
across from the City of Lake Elsinore Cultural Center between Heald and Peck in the City of
Lake Elsinore (“City”), commonly referred to as the “Cultural Center and Downtown Parking
Property” and described on Exhibit A hereto; and,
Whereas, on June 29, 2011, the Legislature of the State of California (the “State”) adopted
Assembly Bill x1 26 (“AB 26”), which amended provisions of the State’s Community
Redevelopment Law (Health & Safety Code sections 33000 et seq.); and
Whereas,pursuant to AB 26 and the California Supreme Court decision in California
Redevelopment Association, et al. v. Ana Matosantos, et al.,which upheld AB 26 (together with
AB 1484, as amended to date, the “Dissolution Law”), the former Agency was dissolved on
February 1, 2012; and,
Whereas,pursuant to the Dissolution Law, ownership of the Cultural Center and Downtown
Parking Property was transferred to the Successor Agency for disposition in accordance with
the Dissolution Law; and,
Whereas,pursuant to the Dissolution Law, the Successor Agency prepared a Long Range
Property management Plan (“LRPMP”), which was approved by a resolution of the Oversight
Board; and,
Whereas,in accordance with the LRPMP, the Successor Agency and the Oversight Board
twice approved the transfer of the Cultural Center and Downtown Parking Property to the City
as “governmental purpose” property as defined by the Dissolution Law, and in both instances
the transfers were not approved by the Department of Finance; and,
Whereas,the Oversight Board now desires to approve the transfer the Cultural Center and
Downtown Parking Property by the Successor Agency to the City for future development; and,
Whereas,applicable law permits the Cultural Center and Downtown Parking Property to be
conveyed by the Successor Agency to the City for further redevelopment activities by the City
consistent with the Redevelopment Plan, and requires that such conveyance to the City shall
occur upon the full execution of a compensation agreement (the “Compensation Agreement”)
between the City and the affected taxing entities (as listed in the Compensation Agreement, the
“Taxing Entities”) for the distribution of net funds received, if any, from the sale of the Cultural
Center and Downtown Parking Property. A form of Compensation Agreement was approved by
the Successor Agency on June 28, 2016, and by the Oversight Board on July 7, 2016. The
Reso No. OB-2016-0
Page 2 of 4
previously approved agreement is entitled “Compensation Agreement Pursuant to Health &
Safety Code 34180(f) Regarding Successor Agency Transfer of Property to the City of Lake
Elsinore”; and,
Whereas, all other legal prerequisites to the adoption of this Resolution have occurred.
NOW, THEREFORE, THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE DOES HEREBY
RESOLVE, DETERMINE AND ORDER AS FOLLOWS:
Section 1.The Recitals set forth above are true and correct and incorporated herein by
reference.
Section 2.The Oversight Board hereby approves the transfer of the ownership of the
Cultural Center and Downtown Parking Property to the City of Lake Elsinore for future
development in accordance with Health & Safety Code Section 34180(f). Upon full execution of
the Compensation Agreement by the Taxing Entities and the City, the Oversight Board
authorizes the Successor Agency to convey the Cultural Center and Downtown Parking
Property to the City by grant deed in accordance with applicable law and to take any other
action and execute any documents as may be necessary to implement the conveyance of the
Cultural Center and Downtown Parking Property to the City.
Section 3.If any provision of this Resolution or the application thereof to any person or
circumstance is held invalid, such invalidity shall not affect other provisions or applications of
this Resolution which can be given effect without the invalid provision or application, and to this
end the provisions of this Resolution are severable. The Oversight Board hereby declares that it
would have adopted this Resolution irrespective of the invalidity of any particular portion thereof.
Section 4.Pursuant to Health and Safety Code Section 34179(h), this Resolution shall be
effective five (5) business days after proper notification hereof is given to the California
Department of Finance unless the California Department of Finance requests a review of the
actions taken in this Resolution, in which case this Resolution will be effective upon approval by
the California Department of Finance.
Passed, Approved and Adopted by the Oversight Board to the Successor Agency of the
Redevelopment Agency of the City of Lake Elsinore, California, this 29th day of September,
2016.
Genie Kelley, Chair
ATTEST:
Susan M. Domen, MMC
Oversight Board Secretary
Attachment:Exhibit A – Cultural Center and Downtown Parking Property
Reso No. OB-2016-0
Page 3 of 4
STATE OF CALIFORNIA )
COUNTY OF RIVERSIDE ) ss.
CITY OF LAKE ELSINORE )
I, Susan M. Domen, MMC, Secretary of the Oversight Board to the Successor Agency of the
Redevelopment Agency of the City of Lake Elsinore, California, hereby certify that Resolution
No. OB - 2016- was adopted by the Oversight Board to the Successor Agency of the
Redevelopment Agency of the City of Lake Elsinore at a Regular meeting held on the 29th day
of September, 2016 by the following vote:
AYES:
NOES:
ABSTAIN:
ABSENT:
Susan M. Domen, MMC,
Oversight Board Secretary
EXHIBIT A
CULTURAL CENTER AND DOWNTOWN PARKING PROPERTY
APN 373-023-011
APN 373-023-012
APN 373-023-015
APN 373-023-024
APN 373-023-025
Text File
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: TMP-1765
Agenda Date: 9/29/2016 Status: Approval FinalVersion: 1
File Type: ReportIn Control: Oversight Board
Agenda Number: 4)
Page 1 City of Lake Elsinore Printed on 9/23/2016
Page 1 of 4
REPORT TO OVERSIGHT BOARD TO THE
SUCCESSOR AGENCY OF THE REDEVELOPMENT
AGENCY OF THE CITY OF LAKE ELSINORE
To:Chairperson Kelley and Members of the Oversight Board
From:Barbara Leibold, Successor Agency Counsel
Date:September 29, 2016
Subject:Fourth Amendment (2017-2018) to Stadium Interim Management
Agreement
Recommendation
Adopt A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR
AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING THE FOURTH AMENDMENT (2017-2018) TO THE
STADIUM INTERIM MANAGEMENT AGREEMENT BETWEEN THE SUCCESSOR
AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE
AND THE LAKE ELSINORE STORM LP
Background
In 2001 and 2002, the Redevelopment Agency entered into certain agreements involving
the operation and maintenance of the Lake Elsinore Diamond Stadium, including a
License Agreement, a Stadium Field And Maintenance Agreement, and a Concession
License Agreement (collectively, the “Stadium Operations Contracts”). Pursuant to the
Stadium Operations Contracts, the Storm licensed and maintained the Stadium for
baseball games and other Storm events. An affiliate of the Storm, Golden State
Concessions and Catering, Inc. (“Golden State”), operated the concessions at the
Stadium. Under the Stadium Operations Contracts, the Agency’s management,
operation and maintenance costs were significant and the Stadium operated at a loss.
In 2005, the Agency commenced negotiations with Diamond Stadium Group (DSG) to
undertake all of the Stadium operations, maintenance and management responsibilities.
Storm LP, Golden State and DSG share common controlling ownership. Negotiations
between the Agency and DSG resulted in June 2007 amendments to the Stadium
Operations Contracts and a new Stadium License, Lease and Management Agreement
(the “2007 Management Agreement”).
DSG fulfilled all aspects of the 2007 Management Agreement which reduced the
Agency’s Stadium-related costs. However, DSG reported annual losses under the 2007
Management Agreement and in June 2011 chose to exercise its right to terminate the
2007 Management Agreement effective December 31, 2012. Upon termination of the
2007 Management Agreement, the rights and responsibilities for Stadium management,
operations and maintenance were again divided in accordance with the Stadium
Operations Contracts; however, at that time, the Successor Agency did not have the
resources to satisfactorily perform its obligations.
Fourth Amendment (2017-2018) to Interim Stadium Management Agreement
Page 2 of 4
On December 11, 2012, the Oversight Board and the Successor Agency approved the
Stadium Interim Management Agreement (“Interim Agreement”) to provide for the
efficient and cost effective management, maintenance and operation of the Stadium by
the Storm through 2013. A First Amendment to the Interim Agreement was approved in
September 2013. A Second Amendment to the Interim Agreement was approved in
September 2014, and a Third Amendment was approved in September 2015. The State
Department of Finance has approved the allocation of Real Property Tax Trust Funds for
Stadium obligations in accordance with the Successor Agency Recognized Obligations
Payment Schedules (ROPS). The Interim Agreement and the First, Second and Third
Amendments have been successfully implemented to provide for efficient and cost
effective management, maintenance and operation of the Diamond Stadium. However,
the Third Amendment expires on December 31, 2016 at which time the burden of
maintaining, managing and operating Diamond Stadium under the Stadium Operations
Contracts would fall onto the Successor Agency.
Discussion
Pursuant to the Dissolution Act and provisions of AB 1484, the Successor Agency has
prepared a Recognized Obligation Payment Schedule for the period from July 1, 2016
through June 30, 2017 (the “ROPS 16-17”) which lists, among other things, as
enforceable obligations of the Successor Agency, the obligations related to the (i)
License Agreement; (ii) Maintenance Agreement; (iii) Concession Agreement; (iv)
Stadium operations and maintenance obligations, and (v) the Interim Agreement. The
Successor Agency will prepare a Recognized Obligation Schedule for the period from
July 1, 2017 through June 30, 2018 (“ROPS 17-18”) in January 2017.
Consistent with the legislative authorization contained in AB 1484 allowing successor
agencies to enter into enforceable obligations for the purpose of maintaining the assets
of the former Redevelopment Agency, a Fourth Amendment to the Interim Agreement
has been prepared to provide for the continued, efficient and cost effective management,
maintenance and operation of the Stadium for the eighteen (18) months ended June 30,
2018. The change from a twelve month, calendar year Interim Management Agreement
to an Interim Management Agreement that ends on the same date as the end of the
fiscal year and the annual ROPS period will allow staff to more efficiently allocate funds
over the annual ROPS period and avoid future mid-ROPS period amendments.
Successor Agency staff believes that approval of the attached Fourth Amendment
(2017-2018) to the Stadium Interim Management Agreement will ensure that the “Lake
Elsinore Storm” can continue to play its home baseball games at the Stadium consistent
with the Stadium Operations Contracts and that the Stadium will be maintained and
managed in a first class condition on a continual basis throughout the 2017 calendar
year and fiscal 2017-2018 year. The Storm continues to possess the experience,
capabilities and qualifications to best carry out these obligations.
Interim Management Agreement -The Interim Stadium Management Agreement as
amended by the proposed Fourth Amendment incorporates the obligations under the
Stadium Operations Contracts and provides for a Capital Improvement Schedule.
Fourth Amendment (2017-2018) to Interim Stadium Management Agreement
Page 3 of 4
During the 2017-2018 term of the Fourth Amendment, compensation to the Storm for the
performance of the maintenance, management and operations services shall be as
follows:
(a)Assignment of GRCS Concession Fee. Successor
Agency assigns Successor Agency’s right to payment of the GRCS Concession Fee
under the Concession Agreement to the Storm during the 2017-2018 term, estimated at
$34,000 annually; and
(b)Waiver of License Fee. Successor Agency waives
Successor Agency’s right to payment of the License Fee in the amount of $509,729 for
calendar year 2017, and $261,237 for the period January 1, 2018 through June 30, 2018
under the License Agreement as an offset against the payments due by the Successor
Agency to the Storm; and
(c)Payment of Maintenance Fee. Successor Agency shall
pay the Annual Maintenance Fee in the amount of $237,963 for calendar year 2017, and
$121,956 for the period January 1, 2018 through June 30, 2018; and.
(d)Payment of Additional Interim Management Fee.
Successor Agency shall pay to Storm $456,729 for calendar year 2017, and $243,074
for the six months ended June 30, 2018, payable in equal monthly installments
(“Additional Interim Management Fee”).
The Maintenance Fee along with the Additional Interim Management Fee will result total
cash payment from the Successor Agency to the Storm of $694,692 for calendar year
2017 and $356,030 for the period January 1, 2018 through June 30, 2018 as
consideration for services provided under the Stadium Operations Contracts and this
Interim Agreement, which aggregate amount shall be payable in equal monthly
installments of $57,891 for calendar year 2017 and $59,338 for the period January 1,
2018 through June 30, 2018.
The Successor Agency continues to be responsible for all Capital Repairs and
alterations consistent with the Stadium Operations Contracts, which are expected to be
significant over the next few years. Capital repairs for 2017-2018, as included in the
Fourth Amendment, reflect that the Stadium is twenty three (23) years old and include,
without limitation, including, without limitation, capital repairs necessary to comply with
ADA and energy and water efficiency requirements, roof repair/replacement, plumbing
and drain repair and equipment replacement.
The Fourth Amendment provides for proposed 2017-2018 Capital Repairs of
approximately $3,268,180. The Fourth Amendment includes a Capital Repair schedule,
which will be updated annually or, if necessary, semi-annually in accordance with future
ROPS. Capital Repairs for the ROPS 16-17B period (January 1, 2017 through June 30,
2017) are estimated to be $1,661,500. Capital Repairs for the ROPS 17-18, which
estimated to be $1,606,680.
Fourth Amendment (2017-2018) to Interim Stadium Management Agreement
Page 4 of 4
The Successor Agency approved the Fourth Amendment and the Amended ROPS 16-
17B at its September 27, 2016 meeting. The Fourth Amendment is now presented to
the Oversight Board for consideration and approval. Following approval by the
Oversight Board, the Fourth Amendment and the Amended ROPS 16-17B will be
submitted to the Department of Finance (DOF).
Prepared by:Barbara Leibold, Agency Counsel
Attachments:Fourth Amendment (2017-2018) to Stadium Interim Management
Agreement
Resolution No. OB-2016-
@BCL@3C05E885 - 1 -
FOURTH AMENDMENT (2017-2018)
TO
STADIUM INTERIM MANAGEMENT AGREEMENT
THIS FOURTH AMENDMENT (2017-2018) TO STADIUM INTERIM
MANAGEMENT AGREEMENT (the “Fourth Amendment”), dated for identification as of
September 27, 2016, is made by and between the SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE (“Successor
Agency”), and the LAKE ELSINORE STORM LP, a California limited partnership (“Storm”).
RECITALS
The following recitals are a substantive part of this Amendment:
A.The Successor Agency and the Storm entered into that certain Stadium Interim
Management Agreement dated January 1, 2013 (the “Interim Agreement”) to provide for the
performance by the Storm of certain maintenance, upkeep, and operations of the Premises (as
defined in the Interim Agreement). Capitalized terms used herein which are not otherwise
defined herein shall have the meaning ascribed to them in the Interim Agreement.
B.The Interim Agreement was successfully implemented during calendar year 2013
to provide for efficient and cost effective management, maintenance and operation of the
Premises.
C.In order to provide for continued efficient and cost effective management,
maintenance and operation of the Premises for calendar year 2014, the Successor Agency and the
Storm entered into that certain First Amendment (2014) to Stadium Interim Management
Agreement dated September 24, 2013 (the “First Amendment”).
D.In order to provide for continued efficient and cost effective management,
maintenance and operation of the Premises for calendar year 2015, the Successor Agency and the
Storm entered into that certain Second Amendment (2015) to Stadium Interim Management
Agreement dated September 23, 2014 (the “Second Amendment”).
E.In order to provide for continued efficient and cost effective management,
maintenance and operation of the Premises for calendar year 2016, the Successor Agency and the
Storm entered into that certain Third Amendment (2016) to Stadium Interim Management
Agreement dated September 22, 2016 (the “Third Amendment”).
F.The obligations set forth in the Interim Agreement, First Amendment, Second
Amendment and Third Amendment have been included in prior Recognized Obligation Payment
Schedules (ROPS) approved by the Successor Agency, the Oversight Board of the Successor
Agency (“Oversight Board”) and the Department of Finance (“DOF”).
G.The Third Amendment will expire on December 31, 2016 and the parties desire to
enter into this Fourth Amendment to provide for continued efficient and cost effective
@BCL@3C05E885 - 2 -
management, maintenance and operation of the Premises for calendar year 2017 and the first six
(6) months of 2018, which period corresponds to the ROPS cycle.
H.Capital repairs of approximately $3,268,180 for the 2017/2018 term of this Fourth
Amendment reflect that the Stadium is twenty three (23) years old and in need of significant
capital repairs, including, without limitation, capital repairs necessary to comply with ADA and
energy and water efficiency requirements, roof repair/replacement, plumbing and drain repair
and equipment replacement. It is anticipated that approximately $1,661,500 in capital repairs
will be completed prior to the 2017 baseball season and that remaining $1,606,680 will be
completed after the conclusion of the 2017 baseball season.
I.In accordance with Health and Safety Code (“HSC”) Section 34177.7(o)(1)(E), an
Amended Recognized Obligation Payment Schedule will be adopted for the period from January
1, 2017 through June 30, 2017 (herein referred to as the “ROPS 16-17B”). Annual ROPS for the
twelve months ended each June 30 will be adopted for all subsequent Recognized Obligation
Payment Schedule periods. AB 1484 sets forth the review period and authority of DOF to
review and approve Recognized Obligation Payment Schedules.
J.On September 29, 2016, the Oversight Board and the Successor Agency will
consider approval and adoption of the Amended ROPS 16-17B, which includes the obligations
set forth in this Amendment and lists, among other things, as enforceable obligations of the
Successor Agency, the following obligations related to the Premises as more fully described and
referenced therein:
(i)Concession License Agreement, as amended (“Concession Agreement”);
(ii)License Agreement, as amended (“License Agreement”);
(iii)Stadium Field and Maintenance Agreement, as amended (“Maintenance
Agreement”);
(iv)Stadium operations and maintenance obligations; and
(v)The Stadium Interim Management Agreement.
K.Following approval of the Amended ROPS 16-17B by the Oversight Board and
the Successor Agency, the Amended ROPS 16-17B will be transmitted to the DOF for its review
and approval.
L.Consistent with the legislative authorization contained in AB 1484 allowing
successor agencies to enter into enforceable obligations for the purpose of maintaining the assets
of the former Redevelopment Agency, the Successor Agency seeks to (a) provide for the
continued efficient and cost effective management, maintenance and operation of the Premises
for the period commencing on January 1, 2017 through June 30, 2018, and (b) retain the Storm,
which possesses the experience and qualifications to carry out such continuing obligations on an
interim basis. Engagement of the Storm is necessary to ensure that the “Lake Elsinore Storm,” a
single “A” baseball team, and a member of the California League of the National Association of
Professional Baseball, owned by Storm LP, continues to play its home baseball games at the
Stadium.
@BCL@3C05E885 - 3 -
M.In furtherance of the purpose and intentions of the parties with respect to the
Interim Agreement, the parties hereto agree to amend the Interim Agreement as provided herein.
AGREEMENT
NOW THEREFORE, in consideration of the foregoing Recitals and the terms contained
herein, and for other good and valuable consideration, the receipt and sufficiency of which are
hereby acknowledged, the parties do hereby agree as follows:
1.Term of Agreement; Termination. Section 6 of the Interim Agreement, entitled
“Term of Agreement; Termination,” is hereby deleted in its entirety and replaced with the
following:
6.Term of Agreement; Termination
6.1.Term. The term of the Interim Agreement (hereinafter the
“Term”) shall commence on the Effective Date and shall, unless earlier terminated in
accordance with Sections 6.2, 19, or 20 hereof, automatically terminate on June 30, 2018.
6.2.Rights of Termination Prior to Commencement and
Expiration of the Term
(a)January 1, 2018 Termination. Successor Agency may
terminate this Agreement effective as of January 1, 2018, by giving written notice thereof
to the Storm no later than November 30, 2017.
(b)June 30, 2018 Termination. Successor Agency may
terminate this Agreement effective as of June 30, 2018, by giving written notice thereof
to the Storm no later than May 30, 2018.
(c)Default. The Successor Agency and Storm shall have the
right to terminate this Interim Agreement as a result of an uncured Default hereunder.
Any such termination shall be made in accordance with Sections 19 or 20.
(d)Party’s Property and Offset. Upon termination of this
Interim Agreement under this Section 6.2, all materials and equipment purchased by
either party hereunder in connection with this Interim Agreement shall remain that
party’s property. In addition, the Storm shall be entitled to payment for all of the
Storm=s services rendered hereunder through the effective date of any such termination.
(e)Effect of Termination. Notwithstanding the termination
of this Interim Agreement pursuant to this Section 6.2, the provisions of Stadium
Operations Contracts shall remain in full force and effect.
2.Stadium Use. Section 4.3 of the Interim Agreement, entitled “Stadium Use,” is
hereby deleted in its entirety and replaced with the following:
@BCL@3C05E885 - 4 -
4.3.Stadium Use.
(a)Storm Games. During the Term, the Storm shall play its
home baseball games at the Stadium, including pre-season, regular season and play-off
games as scheduled by the League and shall have the right to use the Stadium for baseball
practices and workouts. Upon receipt from the League, but in no event later than the 15th
of November of each year during the Term, the Storm will provide the Executive
Director of the Successor Agency with the written, proposed schedule for all professional
baseball games involving the Storm for the coming baseball season including all pre-
season games, a reasonable number of dates to be held for playoff games, as required by
the League, and practices and workouts (collectively, the AStorm Games@).
(b)Other Storm Events. In addition to the use of the Stadium
for the Storm Games, the Storm shall have the right to use the Stadium for non-baseball
related exhibitions, ceremonies or events (the AOther Storm Events@) on dates which the
Stadium is not otherwise in use for Storm Games or other reserved uses, at its sole cost
and expense, without any additional license fee or charge incurred, except for Storm’s
obligation with respect to maintenance as provided herein and subject to the conditions
set forth below.
i.Special Event Permit. The Storm shall obtain a
Special Event Permit for all Other Storm Events from the City of Lake Elsinore in
accordance with Chapter 5.108 of the Lake Elsinore Municipal Code, as now exists or as
may hereafter be amended, including submittal of an application not less than sixty (60)
days prior to the event and compliance with applicable conditions of approval.
Concurrent with the submittal of the special event application package to the City, the
Storm shall notify the Executive Director of the Agency in writing of the proposed date
and title of the Other Storm Event.
ii.Governmental Regulations/Permits. The Storm
shall comply with all applicable local, state, and federal laws, ordinances, rules,
regulations and requirements (including without limitation land use and zoning,
environmental, labor and prevailing wage, occupational Health & Safety, building and
fire codes) in connection with the promotion and operation of Other Storm Events and
shall apply for, secure, maintain and comply with all required licenses and/or permits.
The Storm shall use commercially reasonable efforts to cause any users of the Stadium to
report and pay sales taxes as generated within the City in accordance with all applicable
laws.
iii.Quality Standards. The Storm shall conduct Other
Storm Events in accordance with the highest standards for cleanliness and quality and
shall comply with all applicable terms and conditions of this Agreement and the Stadium
Operations Contracts.
@BCL@3C05E885 - 5 -
(c)City/Agency Use. The Successor Agency, for itself and on
behalf of the City of Lake Elsinore, reserves the right to use the Stadium, including
without limitation, the Agency Suite, the Diamond Club and conference room for
meetings, conferences and other events provided the Successor Agency notifies the Storm
in advance. Notwithstanding the foregoing, the Storm shall have the right to use the
Stadium on the days set forth in the schedule for the Storm Games and for Other Storm
Events approved in accordance with the provisions of Section 4.3 (b) and the Successor
Agency will not schedule any other events at the Stadium on the day of a Storm Game or
other Storm Event if such event would interfere with the Storm=s use of the Stadium.
(d) Agency Suite. For all Storm Games and Other Storm
Events, free of any charge to Successor Agency, the Storm shall (i) secure and deliver to
the Successor Agency tickets and parking passes for use of the Agency Suite, or (ii)
provide reasonable alternative methods of access to the Agency Suite and Agency
Parking. In the event the Successor Agency elects not to use the Agency Suite for any
Other Storm Event, the Storm, including its representatives and invitees, may use the
Agency Suite. The Storm shall indemnify and hold the Successor Agency and the City
harmless from any loss, cost or expense or damage to Successor Agency property
associated or in connection with use of the Agency Suite by third parties.
3.Compensation. Section 7 of the Interim Agreement, entitled “Compensation,” is
hereby deleted in its entirety and replaced with the following:
7.Compensation
7.1.Stadium Operations Contracts Compensation Recap. Pursuant
to the Stadium Operations Contracts, the Storm and/or the Successor Agency are entitled
to compensation during the Term as follows:
(a)2017/2018 License Fee: Under the License Agreement,
the Storm is required to pay to the Successor Agency a License Fee in the amount of
$509,729 for calendar year 2017, and $261,237 for the period January 1, 2018 through
June 30, 2018.
(b)Percentage of Concessions: Under the Concession
Agreement, the Storm’s affiliate, Golden State, is required to pay Successor Agency a
percentage of the GRCS pursuant to Section 6 thereof (the “GRCS Concession Fee.”).
(c)Annual Maintenance Fee: Under the Maintenance
Agreement, Successor Agency is required to pay Storm an Annual Maintenance Fee of
$237,963 for calendar year 2017, and $121,956 for the period January 1, 2018 through
June 30, 2018.
7.2.Storm Compensation January 1, 2017 – June 30, 2018.
Commencing upon the Commencement Date (January 1, 2017), and continuing through
the expiration of the Term (June 30, 2018), as consideration for the performance of the
services set forth herein, the Storm shall be compensated as follows:
@BCL@3C05E885 - 6 -
(a)Assignment of GRCS Concession Fee. Successor Agency
hereby assigns Successor Agency’s right to payment of the GRCS Concession Fee under
the Concession Agreement to the Storm during the Term, estimated at $34,000 annually;
and
(b)Waiver of License Fee. Successor Agency hereby waives
Successor Agency’s right to payment of the License Fee under the License Agreement
during the Term as an offset against the payments due by the Successor Agency to the
Storm hereunder; and
(c)Payment of Maintenance Fee. Successor Agency shall
continue to pay the Annual Maintenance Fee as identified in Section 7.1(c) (i.e.,
$237,963 for calendar year 2017, and $121,956 for the period January 1, 2018 through
June 30, 2018).
(d)Payment of Additional Interim Management Fee.
Successor Agency shall pay to Storm an “Additional Interim Management Fee” in the
amount of $456,729 for calendar year 2017, and $243,074 for the six months ended June
30, 2018, which shall be payable in equal monthly installments.
The Maintenance Fee along with the Additional Interim Management Fee
will result total cash payment from the Successor Agency to the Storm of $694,692 for
calendar year 2017 and $356,030 for the period January 1, 2018 through June 30, 2018 as
consideration for services provided under the Stadium Operations Contracts and this
Interim Agreement, which aggregate amount shall be payable in equal monthly
installments of $57,891 for calendar year 2017 and $59,338 for the period January 1,
2018 through June 30, 2018. The Storm acknowledges and agrees that in no event will
the Successor Agency be required to provide the Storm with any other form of payment
for performance of the services as provided in this Interim Agreement. The parties
acknowledge that the historic operating costs of the Stadium equal or exceed the
compensation due to Storm hereunder and that it is in each of the party’s best interests to
enter into this Agreement for the efficient use and operation of the Stadium.
4.Capital Repairs. Section 8 of the Interim Agreement, entitled “Capital Repairs,”
is hereby deleted in its entirety and replaced with the following:
8.Capital Repairs. Capital Repairs shall be governed by the applicable
provisions of the Stadium Operations Contracts. A Capital Repair Schedule with
estimated costs budgeted for the Term is set forth in Exhibit “C” attached hereto
and incorporated by reference herein.
The Successor Agency’s Executive Director or designee (“Executive Director”)
will designate certain Capital Projects that shall be subject to the Department of
Public Works’ direct administration of the bid process and award of contract
consistent with the applicable legal requirements.
The Storm will undertake and complete such other Capital Repairs as set forth in
Exhibit “C” as are mutually agreed.
@BCL@3C05E885 - 7 -
To the extent that The Storm undertakes such other Capital Repairs not
undertaken by the Successor Agency, The Storm shall obtain not less than three
(3) bids from qualified contractors unless otherwise excused by the Executive
Director. Without limiting the Executive Director’s discretion, the bidding
requirement herein may be excused in situations involving emergencies and sole
source contractors. In addition, The Storm acknowledges the general requirement
that certain Capital Repairs are subject to the requirements of California Labor
Code Section 1720, et seq., and 1770, et seq., as well as California Code of
Regulations, Title 8, Section 16000, et seq., (“Prevailing Wage Laws”), which
require the payment of prevailing wage rates with respect to certain capital
improvements, repairs and maintenance work paid for in whole or in part out of
public funds. Accordingly, The Storm agrees to, in the administrative of the
bidding and contractor selection process, inform prospective bidders of the
requirement to comply with the Prevailing Wage Laws. The Storm may confer
with the Executive Director and seek direction with respect to whether or not a
certain Capital Repair is subject to the Prevailing Wage Law.
Prior to The Storm awarding a contract for a Capital Repair to a qualified
contractor, the Executive Director shall: (i) confirm that The Storm has followed
the proper bidding procedures for selection of a contractor; and (ii) approve the
selection of the contractor and the form of any agreement between The Storm and
the contractor.
Upon completion of the Capital Repair (or a component thereof supporting a
deposit or in-progress reimbursement), The Storm shall deliver to the Executive
Director a written reimbursement request and supporting documentation (such as
third party invoices, lien releases and cancelled checks). To the extent that the
reimbursement request is for a completed Capital Repair, The Storm shall, if
applicable, submit as-built drawings or similar plans and specifications for the
items to be reimbursed.
5.Accuracy of Recitals. The Parties acknowledge the accuracy of the foregoing
Recitals, which are incorporated herein by this reference.
6.Authority; Priority of Amendment. This Amendment is executed by the
Parties’ authorized representatives. Except as expressly modified herein, all of the terms of the
Interim Agreement shall remain unchanged and in full force and effect, and the Parties shall
continue to fulfill their respective obligations under the Interim Agreement as amended by this
Amendment. To the extent of any conflict between the terms of the Interim Agreement and the
terms of this Amendment, the terms of this Amendment shall control.
7.Captions. The captions appearing in this Amendment are for convenience only
and are not a part of this Amendment and do not in any way limit, amplify, define, construe, or
describe the scope or intent of the terms or provisions of this Amendment.
@BCL@3C05E885 - 8 -
8.Counterparts. This Amendment may be executed in counterparts, each of which
shall be deemed an original, and all of which together shall constitute but one and the same
document.
9.Commencement Date. The provisions of this Amendment shall commence on
January 1, 2017 (the “Commencement Date”).
@BCL@3C05E885 - 9 -
IN WITNESS WHEREOF, the parties have executed this Amendment on the respective
dates set forth below.
“SUCCESSOR AGENCY”
SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSINORE
Dated:By:___________________________
Grant Yates, Executive Director
ATTEST:
SUCCESSOR AGENCY SECRETARY
By: __________________________
Susan M. Domen, MMC
APPROVED AS TO FORM:
LEIBOLD McCLENDON & MANN, P.C.
Successor Agency Counsel
By: ___________________________
Barbara Leibold
“STORM”
LAKE ELSINORE STORM LP, a
California limited partnership
By:GJJ STORM MANAGEMENT,
LLC, a California limited liability
company
Its:General Partner
Dated:By: ______________________________
Gary E. Jacobs, Manager
EXHIBIT “C”
EXHIBIT “C”
CAPITAL REPAIR SCHEDULE
See Attached
DIAMOND STADIUM CAPITAL REPAIR SCHEDULE
REF # PERIOD
ROPS REQUESTED
(1/1/2017 to
6/30/2018)
11/2017 to 6/2018 3rd Base Concession‐ Replace Grease Trap 42,000
21/2017 to 6/2018 Administrative Offices‐Capital Repairs 53,400
31/2017 to 6/2018 Concessions‐ Replace Lighting with Energy Efficient LED 7,500
41/2017 to 6/2018 Concourse Bathrooms‐ ADA & Capital Repairs 251,180
51/2017 to 6/2018 Diamond Club‐ Repair Leak in Fountain 4,800
61/2017 to 6/2018 Dugout‐ Repair Concrete 25,000
71/2017 to 6/2018 Field‐ Repair Plumbing & Drains 42,300
81/2017 to 6/2018 Underground Plumber/In Ceiling Piping 150,000
91/2017 to 6/2018 Home Clubhouse‐ Capital Repairs 60,000
10 1/2017 to 6/2018 Kids Area‐Repair Turf 47,960
11 1/2017 to 6/2018 Operations Office‐ Capital Repair 28,900
12 1/2017 to 6/2018 Outside Landscaping‐ Drip Line Irrigation 175,500
13 1/2017 to 6/2018 Outside Landscaping‐ Drought Tolerant Plants 175,000
14 1/2017 to 6/2018 Parking Lot A‐Replace Lighting with Energy Efficient and
Brighter LED Lighting
5,650
15 1/2017 to 6/2018 Parking Lot B‐Replace Lighting with Energy Efficient and
Brighter LED Lighting
11,900
16 1/2017 to 6/2018 Press Box‐Replace Counters and Cabinets 295,000
17 1/2017 to 6/2018 Press Box‐Replace Lighting with Energy Efficient LED 4,980
18 1/2017 to 6/2018 Roll Off‐Repair Roof 78,950
19 1/2017 to 6/2018 Stadium Railings‐ Replace Rusted Stadium Railing in Seating
Bowl
200,000
20 1/2017 to 6/2018 Suite Level Add Additional Railing for Safety Reasons 150,000
21 1/2017 to 6/2018 Suite Level‐ Replace Counters, Cabinets and Sinks 28,400
22 1/2017 to 6/2018 Suite Level‐ Replace Lighting with Energy Efficient LED 8,300
23 1/2017 to 6/2018 Terrace‐ Repair Concrete Steps 35,000
24 1/2017 to 6/2018 Umpire Room‐ Capital Repairs 22,800
25 1/2017 to 6/2018 Visiting Clubhouse‐ Capital Repairs 55,000
26 1/2017 to 6/2018 Playing Surface‐ Re Sod 210,000
27 1/2017 to 6/2018 Stadium Roof Repair/Replacement 500,000
28 1/2017 to 6/2018 Seating Bowl Concrete 250,000
28 1/2017 to 6/2018 Underground pipe repair ‐ Parking Lots A and B 138,000
30 1/2017 to 6/2018 Parking Lot A‐Replace Trash Cans 3,800
31 1/2017 to 6/2018 Parking Lot B‐Replace Trash Cans 3,800
32 1/2017 to 6/2018 Picnic Tables 21,560
33 1/2017 to 6/2018 Security System‐ Replace 48,900
34 1/2017 to 6/2018 Security‐Stadium Key 26,500
35 1/2017 to 6/2018 Replace Backlit Exit Signs through the stadium (OHSA)18,500
36 1/2017 to 6/2018 Equipment‐ Field‐Replace with Emission Compliant Blowers
(AQMD, OHSA)
15,000
37 1/2017 to 6/2018 Equipment‐ Field Sprayer‐Replace Current 18,000
38 1/2017 to 6/2018 Equipment‐ Verti cutter replacement 11,900
39 1/2017 to 6/2018 Equipment‐Field Tractor 34,500
40 1/2017 to 6/2018 Equipment‐Field‐Jacobs Greens King 8,200
Totals 3,268,180.00$
CAPITAL REPAIR
Equipment Replacement:
RESOLUTION NO. OB-2016-___
A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR
AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE
ELSINORE, CALIFORNIA APPROVING THE FOURTH AMENDMENT
(2017-2018) TO THE STADIUM INTERIM MANAGEMENT AGREEMENT
BETWEEN THE SUCCESSOR AGENCY OF THE REDEVELOPMENT
AGENCY OF THE CITY OF LAKE ELSINORE AND THE LAKE
ELSINORE STORM LP
Whereas, the Oversight Board (“Oversight Board”) to the Successor Agency to the
Redevelopment Agency of the City of Lake Elsinore (“Successor Agency”) has been established
to oversee the wind down of the affairs of the former Redevelopment Agency of the City of Lake
Elsinore (the “Agency”) in accordance with the California Health & Safety Code Section 34179;
and,
Whereas, in 2012, the Successor Agency and the Oversight Board approved the Stadium
Interim Management Agreement dated January 1, 2013 by and between the Successor Agency
of the Redevelopment Agency of the City of Lake Elsinore and the Lake Elsinore Storm LP (the
“Interim Agreement”) and following such approval by the Oversight Board and the Successor
Agency, the Interim Agreement was submitted to and reviewed by the State Department of
Finance; and,
Whereas, in 2013, the Successor Agency and the Oversight Board approved the First
Amendment to Stadium Interim Management Agreement dated January 1, 2014 by and
between the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore and
the Lake Elsinore Storm LP (the “First Amendment”) and following such approval by the
Oversight Board and the Successor Agency, the Interim Agreement was submitted to and
reviewed by the State Department of Finance; and,
Whereas, in 2014, the Successor Agency and the Oversight Board approved the Second
Amendment to Stadium Interim Management Agreement dated January 1, 2015 by and
between the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore and
the Lake Elsinore Storm LP (the “Second Amendment”) and following such approval by the
Oversight Board and the Successor Agency, the Interim Agreement was submitted to and
reviewed by the State Department of Finance; and,
Whereas, in 2015, the Successor Agency and the Oversight Board approved the Third
Amendment to Stadium Interim Management Agreement dated January 1, 2016 by and
between the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore and
the Lake Elsinore Storm LP (the “Third Amendment”) and following such approval by the
Oversight Board and the Successor Agency, the Interim Agreement was submitted to and
reviewed by the State Department of Finance; and,
Whereas, the Interim Agreement and the First, Second and Third Amendments have been
successfully implemented to provide for efficient and cost effective management, maintenance
and operation of the Diamond Stadium but, absent a Fourth Amendment, the Interim Agreement
will expire on December 31, 2016; and,
Whereas, consistent with the legislative authorization contained in AB 1484 allowing successor
agencies to enter into enforceable obligations for the purpose of maintaining the assets of the
Reso No. OB-2016-_
Page 2 of 3
former redevelopment agency, the Successor Agency of the Redevelopment Agency of the City
of Lake Elsinore seeks to provide for the continued, efficient and cost effective management,
maintenance and operation of the Stadium and to retain the Storm to carry out such continuing
obligations on an interim basis for calendar year 2017, the first six (6) months of 2018 in
accordance with the proposed Fourth Amendment (2017-2018) to the Interim Agreement; and,
Whereas, pursuant to Health and Safety Code Section 34177(o)(1)(E), once per a “Recognized
Obligation Payment Schedule” (“ROPS”) period, a Successor Agency may submit one
amendment to the ROPS that lists any changes to the obligations of the former redevelopment
agency that are enforceable within the meaning of subdivision (d) of Section 34167 for the six
month period January 2017 – June 2017 (the “ROPS 16-17B”) including, among other things, as
enforceable obligations of the Successor Agency, the following obligations related to the Lake
Elsinore Diamond Stadium (the “Stadium”): (i) License Agreement; (ii) Maintenance Agreement;
(iii) Concession Agreement; (iv) Stadium operations and maintenance obligations, and (v) the
Interim Agreement (as amended by the proposed Fourth Amendment (2017-2018)) has been
prepared and approved by the Successor Agency at its September 27, 2016 meeting and
presented for approval by the Oversight Board on September 29, 2016.
NOW, THEREFORE, THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE DOES HEREBY
RESOLVE, DETERMINE AND ORDER AS FOLLOWS:
Section 1.The Recitals set forth above are true and correct and incorporated herein by
reference.
Section 2.Based on the information presented in the staff report and testimony received,
the Oversight Board finds (i) that the proposed Fourth Amendment (2017-2018) to the Interim
Agreement is reasonable and necessary to satisfy the Successor Agency’s enforceable
obligations and to protect and maintain the assets of the former Redevelopment Agency, (ii) that
Real Property Tax Trust Fund (RPTTF) revenues set forth in the Amended ROPS 16-17B
include funds necessary to meet the Successor Agency’s enforceable obligations with respect
to the Stadium, including the proposed Fourth Amendment (2017-2018) to the Interim
Agreement, and (iii) that the Fourth Amendment (2017-2018) to the Interim Agreement is in the
best interests of the taxing entities. Based on the above findings, the Oversight Board approves
the Fourth Amendment (2017-2018) to the Stadium Interim Management Agreement by and
between the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore and
the Lake Elsinore Storm LP in substantially the form attached and in such final form as
approved by the Successor Agency.
Section 3.If any provision of this Resolution or the application thereof to any person or
circumstance is held invalid, such invalidity shall not affect other provisions or applications of
this Resolution which can be given effect without the invalid provision or application, and to this
end the provisions of this resolution are severable. The Oversight Board hereby declares that it
would have adopted this Resolution irrespective of the invalidity of any particular portion thereof.
Section 4.Pursuant to Health and Safety Code Section 34179(h), this Resolution shall be
effective five (5) business days after proper notification hereof is given to the California
Department of Finance unless the California Department of Finance requests a review of the
Reso No. OB-2016-_
Page 3 of 3
actions taken in this Resolution, in which case this Resolution will be effective upon approval by
the California Department of Finance.
Passed, Approved and Adopted by the Oversight Board to the Successor Agency of the
Redevelopment Agency of the City of Lake Elsinore, California, this 29th day of September,
2016.
Genie Kelley, Chair
ATTEST:
Susan M. Domen, MMC
Oversight Board Secretary
STATE OF CALIFORNIA )
COUNTY OF RIVERSIDE ) ss.
CITY OF LAKE ELSINORE )
I, Susan M. Domen, MMC, Secretary of the Oversight Board to the Successor Agency of the
Redevelopment Agency of the City of Lake Elsinore, California, hereby certify that Resolution
No. OB - 2016- was adopted by the Oversight Board to the Successor Agency of the
Redevelopment Agency of the City of Lake Elsinore at a Regular meeting held on the 29th day
of September, 2016 by the following vote:
AYES:
NOES:
ABSTAIN:
ABSENT:
Susan M. Domen, MMC,
Oversight Board Secretary
Text File
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: TMP-1766
Agenda Date: 9/29/2016 Status: Approval FinalVersion: 1
File Type: ReportIn Control: Oversight Board
Agenda Number: 5)
Page 1 City of Lake Elsinore Printed on 9/23/2016
Page 1 of 2
REPORT TO OVERSIGHT BOARD TO THE
SUCCESSOR AGENCY OF THE REDEVELOPMENT
AGENCY OF THE CITY OF LAKE ELSINORE
To:Chairperson Kelley and Members of the Oversight Board
From:Barbara Leibold, Successor Agency Counsel
Date:September 29, 2016
Subject:Amended Recognized Obligation Payment Schedule (ROPS 16–17B) for
the January 1, 2017 through June 30, 2017 Period
Recommendation
Adopt A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF
THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA
APPROVING THE AMENDED RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS
16-17B) FOR JANUARY 1, 2017 THROUGH JUNE 30, 2017 AND MAKING A FINDING
WITH RESPECT THERETO
Background
As part of the dissolution of the former Redevelopment Agency, Health and Safety Code
Section 34177 (added by AB 1X 26 and amended by AB 1484) requires the Successor
Agency to adopt a Recognized Obligation Payment Schedule (ROPS) that lists all obligations
of the former redevelopment agency that are enforceable within the meaning of subdivision
(d) of Section 34171 for each fiscal year. The Successor Agency has previously adopted
ROPS 16-17 for the current fiscal year. ROPS 16-17 was approved by the Oversight Board
to the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore and the
State Department of Finance (DOF). SB 107, enacted in September 2016, provides for a
one-time amendment to ROPS 16-17 for the January through June 30, 2017 period.
Discussion
SB 107 changed the ROPS period from a six-month period to a twelve month period ending
each June 30, and permits a one-time amendment each year provided that (a) such
amendment is approved by the Oversight Board, (b) the Oversight Board makes a finding
with respect thereto, and (c) the amendment is submitted to the Department of Finance and
the State Controller’s office, after approval by the Oversight Board, by October 1 (October 3
in 2016 since October 1 is a Saturday). The DOF has five (5) days after submittal to request
a review and forty-five (45) days to review the ROPS if it decides to do so. If the ROPS is not
submitted by the deadline, the City is subject to a $10,000 fine for every day the ROPS is
late and the administrative cost allowance for the Successor Agency is reduced by 25% after
10 days.
The attached Amended ROPS 16-17B for the period January 1, 2017 – June 30, 2017
follows the form prescribed by the DOF and incorporates all of the remaining obligations
identified in the previous ROPS. The following amendments are effected by ROPS 16-17B:
Approval of Amended ROPS 16-17B
Page 2 of 2
Summerly (ROPS Detail Items 12 & 13) are adjusted to reflect amounts due under
the DDA based upon actual and projected completion of development phases.
Interim Stadium Management Agreement (ROPS Detail Item 33) is adjusted to reflect
the financial provisions of the Fourth Amendment to the Stadium Management
Agreement.
Prepared By:Barbara Leibold, Successor Agency Counsel
Attachments:
Oversight Board Resolution No. OB-2016-___
Amended Recognized Obligation Payment Schedule of the Successor Agency of the
Redevelopment Agency of the City of Lake Elsinore for the period of January 1, 2017
through June 30, 2017 (ROPS 16-17B)
RESOLUTION NO. OB-2016-___
A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR
AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE
ELSINORE, CALIFORNIA APPROVING THE AMENDED RECOGNIZED
OBLIGATION PAYMENT SCHEDULE (ROPS 16-17B) FOR JANUARY 1,
2017 THROUGH JUNE 30, 2017 AND MAKING A FINDING WITH
RESPECT THERETO
Whereas, the Oversight Board to the Successor Agency of the Redevelopment Agency of the
City of Lake Elsinore (“Oversight Board”) has been established to direct the Successor Agency
to take certain actions to wind down the affairs of the former Redevelopment Agency of the City
of Lake Elsinore (the “Agency”) in accordance with the California Health & Safety Code; and,
Whereas, Senate Bill (SB) 107, enacted in September 2016, added Health & Safety Code
(“HSC”) Section 34177(o) requiring the Successor Agency to prepare and adopt a “Recognized
Obligation Payment Schedule” that lists all obligations of the former redevelopment agency that
are enforceable within the meaning of subdivision (d) of Section 34171 for twelve month
periods, including July 2016 through June 2017; and,
Whereas, SB 107 permits an amended ROPS 16-17B for the period January 1, 2017 through
June 30, 2017 to be submitted to the Department of Finance and the State Controller’s office,
after approval by the Oversight Board, no later than October 3, 2016 or be subject to penalties;
and,
Whereas, HSC Section 34177.7(o)(1)(E), permits an Amended ROPS 16-17B provided that the
Oversight Board makes a finding that a revision to the ROPS is necessary for the payment of
approved enforceable obligations during the ROPS 16-17B period, and,
Whereas, on September 27, 2016, the Successor Agency of the Redevelopment Agency of the
City of Lake Elsinore considered and approved the Amended Recognized Obligation Payment
Schedule 16-17B for the period January 1, 2017 through June 30, 2017; and,
Whereas, the Oversight Board desires to make a finding that a revision to the ROPS is
necessary for the payment of enforceable obligations during the second half of the ROPS period
and approve the Amended Recognized Obligation Payment Schedule (ROPS 16-17B) for
January 1, 2017 through June 30, 2017, in the form attached as Exhibit A; and
Whereas, all other legal prerequisites to the adoption of this Resolution have occurred.
NOW, THEREFORE, THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE DOES HEREBY
RESOLVE, DETERMINE AND ORDER AS FOLLOWS:
Section 1.The Recitals set forth above are true and correct and incorporated herein by
reference.
Section 2.The Oversight Board hereby approves the Schedule attached hereto as Exhibit A
as the Amended Recognized Obligation Payment Schedule 16-17B for the period January 1,
2017 through June 30, 2017. Pursuant to Health & Safety Code Section 34173, the Successor
Agency’s liability, including, but not limited to, its liability for the obligations on the attached
Resolution No. OB-2016-___
Page 2 of 4
schedule, is limited to the total sum of property tax revenues it receives pursuant to Part 1.85 of
AB X1 26.
Section 3.The Oversight Board finds that a revision to the ROPS is necessary for the
payment of enforceable obligations during the second half of the ROPS period, January 1, 2017
through June 30, 2017.
Section 4.If any provision of this Resolution or the application thereof to any person or
circumstance is held invalid, such invalidity shall not affect other provisions or applications of
this Resolution which can be given effect without the invalid provision or application, and to this
end the provisions of this Resolution are severable. The Oversight Board hereby declares that it
would have adopted this Resolution irrespective of the invalidity of any particular portion thereof.
Section 5.Pursuant to Health and Safety Code Section 34179(h), this Resolution shall be
effective five (5) business days after proper notification hereof is given to the California
Department of Finance unless the California Department of Finance requests a review of the
actions taken in this Resolution, in which case this Resolution will be effective upon approval by
the California Department of Finance.
Passed, Approved and Adopted by the Oversight Board to the Successor Agency of the
Redevelopment Agency of the City of Lake Elsinore, California, this 29th day of September,
2016.
Genie Kelley, Chair
ATTEST:
Susan M. Domen, MMC
Oversight Board Secretary
Resolution No. OB-2016-___
Page 3 of 4
STATE OF CALIFORNIA )
COUNTY OF RIVERSIDE ) ss.
CITY OF LAKE ELSINORE )
I, Susan M. Domen, MMC, Secretary of the Oversight Board to the Successor Agency of the
Redevelopment Agency of the City of Lake Elsinore, California, hereby certify that Resolution
No. OB - 2016- was adopted by the Oversight Board to the Successor Agency of the
Redevelopment Agency of the City of Lake Elsinore at a Regular meeting held on the 29th day
of September, 2016 by the following vote:
AYES:
NOES:
ABSTAIN:
ABSENT:
Susan M. Domen, MMC,
Oversight Board Secretary
EXHIBIT A
AMENDED ROPS 16-17B
[attached]
Successor Agency:Lake Elsinore
County:Riverside
Current Period Requested Funding for Enforceable Obligations (ROPS Detail)
ROPS 16-17B
Authorized Amounts
ROPS 16-17B
Requested Adjustments
ROPS 16-17B
Amended Total
A 1,696,108$ 43,757$ 1,739,865$
B - - -
C 1,440,000 45,000 1,485,000
D 256,108 (1,243) 254,865
E 4,532,744$ 1,438,774$ 5,971,518$
F 4,421,101 1,438,774 5,859,875
G 111,643 - 111,643
H Current Period Enforceable Obligations (A+E):6,228,852$ 1,482,531$ 7,711,383$
Name Title
/s/
Signature Date
Administrative RPTTF
Certification of Oversight Board Chairman:
Pursuant to Section 34177 (o) of the Health and Safety
code, I hereby certify that the above is a true and accurate
Recognized Obligation Payment Schedule for the above
named successor agency.
Amended Recognized Obligation Payment Schedule (ROPS 16-17B) - Summary
Filed for the January 1, 2017 through June 30, 2017 Period
Enforceable Obligations Funded as Follows (B+C+D):
RPTTF
Redevelopment Property Tax Trust Fund (RPTTF) (F+G):
Bond Proceeds
Reserve Balance
Other Funds
Total Outstanding
Balance Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF
$ 194,630,289 $ - $ 1,440,000 $ 256,108 $ 4,421,101 $ 111,643 $ 6,228,852 $ - $ 45,000 $ (1,243) $ 1,438,774 $ - $ 1,482,531
1 Tax Allocation Revenue Bonds, 2010 Series A Bonds Issued On or Before $ 21,722,613 - - - 493,316 $ 493,316 $ -
2 Tax Allocation Revenue Bonds, 2010 Series B Bonds Issued On or Before
12/31/10
$ 9,376,213 - - - 467,750 $ 467,750 $ -
3 Tax Allocation Revenue Bonds, 2010 Series C Bonds Issued On or Before
12/31/10
$ 33,298,244 - - - 1,110,248 $ 1,110,248 $ -
6 Fiscal Agent Fees Fees $ - - - - - $ - $ -
10 Oakgroves DDA OPA/DDA/Construction $ 5,000 - - - - $ - $ -
12 Summerly DDA OPA/DDA/Construction $ 21,049,976 - 1,300,000 - 433,105 $ 1,733,105 60,000 $ 60,000
13 Summerly DDA Extraordinary Infrastructure Fund OPA/DDA/Construction $ 5,554,964 - 140,000 - 77,273 $ 217,273 45,000 20,000 $ 65,000
18 City Reimbursement LERA Bonds Issued After 12/31/10 $ 18,066,700 - - - 564,850 $ 564,850 $ -
19 Housing Fund Loan SERAF/ERAF $ 2,941,619 - - - - $ - $ -
20 Housing Fund Loan Third-Party Loans $ 26,194,304 $ - $ - $ -
22 Legal Services Fees $ 120,000 - - - 60,000 $ 60,000 $ -
23 Consultant Fees Fees $ 16,280 - - - 8,140 $ 8,140 $ -
28 Estimated Admin Cost Admin Costs $ 5,717,933 - - - - $ - $ -
29 Stadium License Agreement Miscellaneous $ 1,487,378 - - - - $ - $ - The obligations for line items 29 -32 for the twelve
month period covered by ROPS 16-17 are
incorporated into line 33 in accordance with the
terms of the Interim Stadium Management
Agreement, as amended.
30 Stadium Maintenance Agreement Property Maintenance $ 695,032 - - - - $ - $ - The obligations for line items 29 -32 for the twelve
month period covered by ROPS 16-17 are
incorporated into line 33 in accordance with the
terms of the Interim Stadium Management
Agreement, as amended.
31 Stadium Concession Agreement Miscellaneous $ 102,000 - - - - $ - $ - The obligations for line items 29 -32 for the twelve
month period covered by ROPS 16-17 are
incorporated into line 33 in accordance with the
terms of the Interim Stadium Management
Agreement, as amended.
32 Stadium Operation and Maintenance Property Maintenance $ 30,421,862 - - 256,108 650,072 $ 906,180 (256,108) (650,072) $ (906,180)The obligations for line items 29 -32 for the twelve
month period covered by ROPS 16-17 are
incorporated into line 33 in accordance with the
terms of the Interim Stadium Management
Agreement, as amended.
33 Interim Stadium Management Agmt.Miscellaneous $ 3,022,034 - - - - $ - 254,865 2,008,846 $ 2,263,711 This line items references the Interim Stadium
Management Agreement for Stadium management,
operations and maintenance, as amended, and
incorporates the costs and capital expenditures
required to be made by the Agreement for the six
month period covered by ROPS 16-17B.
34 Riverside County Flood Control District Improvement/Infrastructure $ 3,625,457 - - - - $ - $ -
35 Administrative Reimbursement RPTTF Shortfall $ - - - - - $ - $ -
38 Contract for Auditing Services Fees $ - - - - - $ - $ -
39 Bond Disclosure Services Fees $ 108,100 - - - 6,650 $ 6,650 $ -
40 Property Maintenance Property Maintenance $ 60,000 - - - 30,000 $ 30,000 $ -
41 Subordinated Tax Allocation Refunding Bonds,
Series 2015
Bonds Issued After 12/31/10 $ 10,232,300 - - - 482,197 $ 482,197 $ -
42 Fiscal Agent Fees Fees $ 133,600 - - - - $ - $ -
43 Housing Authority Admin. Cost Admin Costs $ 600,000 $ - $ - $ -
44 Reconveyance Cost Property Dispositions $ 78,680 - - - 37,500 $ 37,500 $ -
$ - $ - $ -
$ - $ - $ -
$ - $ - $ -
$ - $ - $ -
$ - $ - $ -
$ - $ - $ -
$ - $ - $ -
$ - $ - $ -
$ - $ - $ -
$ - $ - $ -
$ - $ - $ -
$ - $ - $ -
$ - $ - $ -
$ - $ - $ -
$ - $ - $ -
REQUESTED ADJUSTMENTS
Total Notes
Lake Elsinore Amended Recognized Obligation Payment Schedule (ROPS 16-17B) - ROPS Detail
January 1, 2017 through June 30, 2017
(Report Amounts in Whole Dollars)
Item #
AUTHORIZED AMOUNTS
Total Project Name/Debt Obligation Obligation Type
Fund Sources Fund Sources