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