Loading...
HomeMy WebLinkAboutSA Reso 2018-013 Amended Recognized Obligation Pyament Schedule (ROPS 18-19B) January to JuneRESOLUTION NO. 2018 -013 A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA APPROVING THE AMENDED RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 18- 196) FOR JANUARY 1, 2019, THROUGH JUNE 30, 2019 Whereas, the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore (Successor Agency) is charged with implementing enforceable obligations and winding down the affairs of the former Redevelopment Agency of the City of Lake Elsinore (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(0) 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 2018, through June 2019; and, Whereas, SB 107 permits an amended ROPS 18 -19B for the period January 1, 2019, through June 30, 2019 to be submitted to the Department of Finance and the State Controller's office, after approval by the Oversight Board, no later than October 1, 2018, or be subject to penalties; and, Whereas, HSC Section 34177.7(o)(1)(E), permits an Amended ROPS 18 -19B 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 18 -19B period, and, Whereas, on September 20, 2018, the Countywide Oversight Board of the County of Riverside will consider making the finding that a revision to ROPS 18 -19 is necessary for the payment of enforceable obligations during the second half of the ROPS period and consider the approval of the Amended Recognized Obligation Payment Schedule (ROPS 18 -19B) for January 1, 2019, through June 30, 2019, in the form attached as Exhibit A; and, Whereas, all other legal prerequisites to the adoption of this Resolution have occurred. NOW, THEREFORE, 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 Successor Agency hereby approves the Schedule attached hereto as Exhibit A as the Amended Recognized Obligation Payment Schedule 18 -19B for the period January 1, 2019, through June 30, 2019. 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 schedule, is limited to the total sum of property tax revenues it receives pursuant to Part 1.85 of AB X1 26. Section 3. Executive Director Yates, or his designee, is hereby authorized to submit the ROPS to such parties as may be required in accordance with the Health & Safety Code, and to take such other actions on behalf of the Successor Agency with respect to the ROPS as may be necessary in accordance with applicable law. SA Resolution No. 2018 -013 Page 2 of 3 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 Successor Agency hereby declares that it would have adopted this Resolution irrespective of the invalidity of any particular portion thereof. Section 5. This Resolution shall take effect from and after the date of its passage and adoption in accordance with, and subject to, all applicable requirements of the Health & Safety Code. Passed and Adopted on this 11th day of September 2018. Na asha Johns Chair - - Attest: WU'TL ""� - ireR1 ter 4-610-k Fcr. Susan M. Domen, MMC Agency Clerk STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss. CITY OF LAKE ELSINORE } I, Susan M. Domen, MMC, Secretary to the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore, California, hereby certify that Successor Agency Resolution No. 2018- 013 was adopted by the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore at a Regular meeting held on the 11th day of September 2018 by the following vote: AYES:Agency Members Hickman, Magee, Tisdale, Manos and Johnson NOES: None ABSTAIN: None ABSENT: None For Susan M. Domen, MM Agency Clerk EXHIBIT A AMENDED ROPS 18 -19B [attached] ATTACHMENT A Lail. Elsinore nmar led Rocegtd2md DURlarllon Payment Schedule )RODS 18-19B) -BOPS Oouil January 1, 2019 through June 30, 2019 rkeeaetl Lrneun?u in YY1xln hd[aew1. AUTHOPJ= AMOUNTS FtEOUESTM ADJUSTMENTS Fund Sources Fund Sources Total Ouiamndlrg s-in d Puec[ H _T-.I% Obfigti T Bel.noe BorM Pmceetl. Re,erve Balance doer Funm RP= Admin RP= Tot l BoM Pmr2ed, R.arv. B.lann [XM� Funda A-in RPTTF Total Hole s 1�1d-r8� S - s 3421951 s - 2 IM-8':' s 122858 5 7,151,= 1 MA-15 S 6m. 1 - s a.BC NY? tlT. L 11on cm A yr Tu i— Fvf E :0 Se lwn e do or Br.. S �.500t3 11MI12a i 121311 f0 Tp Ab 1Tn qnenue 3'.ar^.,i-MTSpi Bondit fssueu On or Berom s 26,956254 1,624,10d - 76i .OZ 3 i,r 1 12/31/10 12 Summeny DOA OFAVVWlFnirwaon S 35,394 . - 1,[1y,1 %59.441 S 2,038,.21 99 BSE 2599°5 i 54 ,1p An'y Sm 954 3e.rc. n )* wd of I I8B Bo ice pymwaIXpn 911/201 B 20188 Band DeM Service I., mpnles Mld in rexrve for IM Summery Cetigeft � ....11 w e,noa�de dus fa Iti ==..I IM inibaI pin� .p9O rcII IM -hq -Im ertio hpiti 11eaMr Dn•em etlliten h. ro per n5 y tfm 7}! nB 9aMe mole�d on 11rK ibm i1 20 sol n U 13 s--Ty MA ;nemen i-F— OFAF.OAF- naauWOn 1 6,655,9aY 200,955 109,501 s 409, 119,9 t'MW2- i 9114111 W V. pner.s g.l..s. rPW pym ,o X bs 9112018201BA Bond Debt Service M1am monies MId in reserve for tM Summedy Olgali<v1..s_11 ea..moves A to the 0.eexaper in erces or c+a IN.aI pmje ,,,N i.e924i^L!v •tof ap<rti mi R7" ae'am.Ya mtrea N, Developer obligation to pey IN 201 BA Bond, leylesleq M LIN 11- 96. 1 PeriWnrnrck:_RA Bw1w 4181.0A911r 1£i Ilia s 189Ti00 211°200 10 FureSLmn SEPAF +EPJ!F rnBw. Leafel 1 - asRt.r_. i =L-15 !F-- -i 'I p_`_0G :,i Cursexrt c.e, I € 1fi vr. - a, 1,10 Y -i[ mair Ad mn •—., Cr­ S k004 .0 Y } - 2txm5.t'sbe. sll f h29R? . , « ^1rJ S ,ie',Y,.,. r rca pm.'ee,1 a. FIfItn 5detl»�e!'Y4.5 h111ryiiim srdirn,llrrry ee I-. nem• +eta, Y,.aemw+A. es_Ib a-, I a IN A se-ete i�IaC d+4jittn AV-, cii Ngercy MM.xkr. nlf, €rz�smw %I9.oem ndseil ti�rllullus rr tie mr* m>errsm the h m n s� lr e N 1nF" e .cAant . M n9c a L*w1:y h 1 F t. + .aIr [ .vIeteaRSSP nL: pM BenLr a's p oo ot rprcjol N, 4 oMN lk.w%4In.I xbrt"tlsfi - .14_Bah e e- in26.9 ¢n IM 4 —of- 1ce.,. yn do the P.•]PX —N — _ _ r.eue 99x26. -A SSd•i -, f. +a�^Ircnwxa L namen! M.i1Grw ?u 5 - :L S 015 •sd:Lrr.::o,.- ccx4ux.I,ceerrtn I.tieplBblea.nF s -I S lake 131urmru Amended Recognized Obligation Payment Schedule [RO PS 16198) -ROPE Daw January 1, 2019 through June 30, 2019 AUTHORIZED AMOUNTS REOUESTE13 A0.3USTM ENT$ Fund Sources Fund Sources 2o. Proceds Reserve Balenrr Obrer FUrx}a RRTTF ldmin RR1TF Bond Proceeds Reserve Balance Olher Funds Ftl= Ad—n-11 Item• Proiecl Name/Deb( Obl'alion O, lion Tyne To el Outstanding Balance Total Total ^!_•ea K,jedtl �n TTfn e„PXt art }.n'Mire' Nddlm E{prAanTMeN AFaas�l�a' - � aw.... I:paerMtC)ali Jlty ...4'1]4 41MnYbM 4lidTdsd �• maia nnrvat psm'" IMru,T1.A.n ]n, ;CYI o el ¶j'boado aa6w ae1 n+l�gnlatel has n IM — d6- 1 -.'no a fti 2a.RN Av.ei ve i.. "rew —k line a°. v�1 e I.,aley,7a3 M.-nn S rf the ApwnKnel. Aced.rv,. U.F mindpM llsn*NR juwM 31•-4 enlar an Apeeee�Y en. x�r,2o>v a ne a RP TTr N fund ff. Itifn^rIP- �fi'M CM innnle We— cladlum umnep mw A7eei N RyI — —;di 5 -4w Pert. R±Ilrsaln JuYr?C, .7i 1A drfi IL'lrew Wr'A. ftcpS 17.1 nB "W_ nT3.61r �¢ in 4NTr'mceiii" Its the ttadiun.l;Ta1 d' Juee m 2m N3f,' 5F,TT2, w'X ilniWee 3sael be.usadtR l+CZ•>•RnT kr'R:F'S C'�T.Ihat tta �uKaselnA�rl!oa `et iRiald pJCn f.YaM 1+iM *ulq'+MYry ylAad] ce.•e+ra eYr, raan 4: raffia r .era !n>.- sears ;sJerry tc rwnR' sr.mY rr" -�a+1 R.e-; r-Yhm lruua +uryran..rnanw •aaw. Rrresx Cab. Flood C1_ O_ Inert- .aro.^.0 lMrset,mu�s E - - - .1 I 1 35 AeYrsmmlMplrre RaimeenemeM Firri F Saefu' -5 1Sg� S 5 4w!haabgl Bnran Fen s 3 1 m 9ryap gbtlCWa•e garrion Fees 3 T15,M0 a.11fl 3 d7W' } . bYhiseeraN Piopanv lAiRnnence S Y 5 41 J am Tax Auooebon ne ng No.gs, Jetties BpidO n]+!d.nQer 12517 YtF 1 9,"G],1Jp 492,497 1 42,487 5 Mt5nin -cal ;— reee F s ! St.7M +1 1 Rax rverrlca Ca9 Pa OuuuJCrn IQWO Bawl wala ter arb p nrncas s*seeos l :YS arwss r y Da1F ter A.— S'7 -la TheM Lan, Su A1s:elamn 13 w A— 203 Gonda Issued After 12/31/10 S 1 153V S ids_ .1 PYLbi%b 9aCR�n 51 J pl L!c InCeP.uTe fer'JY Sane 201 M S— beginning with the scheduled OW serwea coming due on IM Series 2018A Bonds on September 1, 2019 antl hlroh 1, MM, 7M audY0e0I Algsley k reyuteti b nouem 9Cdl a1 YIN Bond Yee. Deb( Servix ueng RPTTF money —eed PY the Successor Agenq on or about J..12 :019 end lha mmainilg 50% using RPM money received on or about June 1 2019 A€ of CLaR' 1. 2019. e Tula, Outstanding Balanx Yrlg fx 13.7 16 , _405 47 TOM U"Tax All non6o�,SeMS10186 Bolas lswed After1251 /11) T S 417,32 1 117,3 Pvtllifrd lo5e0w.p 5.13 of nN eaaMlka bY9u YFedeouy Tarablr Sa.bs 2016A BonM beginning with IM schMWed! 4fS eemice aommg due on the Seres 201 BB 3g.WS en 9ead ,bar 1. a°'OlO and Martll l 2020 IM 9ucxsax A9e1K1r n eeaapad IR reque9 50 %of IM Bead Year Dad Servlea wpg RPTTF money ewNed by flu 5oceawr lgaacy on or about on IJ.e.s qry MI5e 7the nell .g R.1'TTF money received on or about Juror 1, 2019 Aa. if Oc!obe. 1, 2019, the Toal O hinidng 310aeca will be 114 075.451 1 S s } s 1 s s s } s s Lake Elsinore Amended Recognized Obligation Payment Schedule (ROPS 18-1913) ROPFS Detail January 1, 2019 through June 30, 2019 .. Fund Sources Fund Sources