HomeMy WebLinkAboutOversight Board Special Meeting Agenda Packet 07-07-2016ctly or A
LAKE LSI NOR
�—
I)ILIiAnS E,K I"Illstll
Thursday, July 7, 2016
City of Lake Elsinore
Special Meeting Agenda
Oversight Board
GENIE KELLEY, CHAIR
GEORGE LANDON, VICE CHAIR
PHIL WILLIAMS, BOARD MEMBER
MICHAEL WILLIAMS, BOARD MEMBER
KEVIN JEFFRIES, BOARD MEMBER
NANCY LASSEY, BOARD MEMBER
BRIAN TISDALE, BOARD MEMBER
4:00 PM
LAKE-ELSINORE.ORG
(951) 674-3124 PHONE
CITY HALL
130 S. MAIN STREET
LAKE ELSINORE, CA
Cultural Center
The agenda is posted 24 hours prior to a special meeting outside of the Lake Elsinore City
Hall located at 130 South Main Street, Conference Room A and is available at each meeting.
The agenda and related reports are also available in 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
PRESENTATIONS
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) Minutes - December 8th and 15, 2015: and, January 27, 2016
Recommendation: Approve the minutes of the Cancelled meeting of December 8, 2015, the Special
meeting of December 15, 2015, and Regular meeting January 27, 2016.
City of Lake Elsinore Page 7 Printed on 71512016
Oversight Board Special Meeting Agenda July 7, 2016
Attachments: Approval of Minutes SR
Minutes 12-8-15
Minutes 12-15-15
Minutes 1-27-16
2) Investment Reports - November 2015 thru May 2016
Recommendation: Receive and file the November 2015 thru May 2016 Successor Agency Investment
Report Summaries.
Attachments: OB SR- Investment Report 070716
Investment Reports Oct 2015 - May 2016
3) Warrant Lists
Recommendation: Receive and file the Successor Agency Warrant lists for January 14, 2016 thru June 16,
2016.
Attachments: OB SR- Warrant Lists 070716
Warrant -Summary Lists Jan 14 - June 16 2016
4) Biennial Review of the Conflict of Interest Code For the Oversight Board
to the Successor Agency of the Redevelopment Agency of the City of
Lake Elsinore
Recommendation: Adopt A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR
AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE
ADOPTING A CONFLICT OF INTEREST CODE
Attachments: OB Staff Report Conflict of Interest Code 062816
OB Reso 2016-006 Conflict of Interest Code 062816
Model Conflict of Interest Code CCR Title 2 Section 18730
BUSINESS ITEM(S
5) Approval of Sale of Property to the City of Lake Elsinore in its Capacity
as the Successor to the Housing Assets and Functions of the Former
Redevelopment Agency of the City of Lake Elsinore for Affordable
Housing Purposes in accordance with Health & Safety Code Section
34176.1(a)(3)(A)
Recommendation: Adopt RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR
AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING A PURCHASE AND SALE AGREEMENT FOR THE SALE
OF REAL PROPERTY TO THE CITY OF LAKE ELSINORE, IN ITS CAPACITY AS
THE SUCCESSOR TO THE HOUSING ASSETS AND FUNCTIONS OF THE
FORMER REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE UNDER
HEALTH & SAFETY CODE SECTION 34176(a)(1), FOR AFFORDABLE HOUSING
PURPOSES IN ACCORDANCE WITH HEALTH & SAFETY CODE SECTION
34176.1(a)(3)(A)
City of Lake Elsinore Page 2 Printed on 71512016
Oversight Board Special Meeting Agenda July 7, 2016
6)
7)
8)
Attachments: OB Staff Report - Sale of Properties to Housing Fund 062916
IDs 18 - 21
I Ds 25-36
OB Reso 2016-005 Purchase & Sale Agt 062916
Purchase Sale Agmt Housing Fund 062816
Appraisal Executive Summaries
Approval of a Form of Compensation Agreement and Transfer of
Properties 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 (1) THE FORM OF A COMPENSATION AGREEMENT
PURSUANT TO HEALTH & SAFETY CODE SECTION 34180(0; AND (2) TRANSFER
OF CERTAIN PROPERTIES BY THE SUCCESSOR AGENCY TO THE CITY OF LAKE
ELSINORE FOR FUTURE DEVELOPMENT
Attachments: OB Staff Report - Transfer of Properties 062916
IDs 44-48
ID 56
OB Reso 2016-003 - Transfer of Properties 062916
Tax Ent. Compensation Agt 061716
Transfer of the Cultural Center and Downtown Parking Property as
Governmental Purpose Properties to the City of Lake Elsinore in
accordance with Health & Safety Code Section 34181(a)
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 TRANSFER OF DOWNTOWN AND CULTURAL
CENTER PARKING PROPERTY AS GOVERNMENTAL PURPOSE PROPERTIES TO
THE CITY OF LAKE ELSINORE IN ACCORDANCE WITH HEALTH & SAFETY CODE
SECTION 34181(a)
Attachments: OB Staff Report - Transfer of Cultural Ctr 062916
IDs 3 - 7, 37
Lake -Elsinore -OB -Action -2016-002
OB Reso 2016-004 Transfer of Cultural Ctr 062916
Repayment of Housing Fund Loan in accordance with Health & Safety
Code Section 34171(d)(1)(G)
Recommendation: Adopt A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR
AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, SETTING FORTH CERTAIN FINDINGS WITH RESPECT TO A LOAN
FROM THE LOW AND MODERATE INCOME HOUSING FUND TO THE PROJECT
AREAS OF THE FORMER REDEVELOPMENT AGENCY IN ACCORDANCE WITH
HEALTH & SAFETY CODE SECTION 34171(D)(1)(G) AND APPROVING A
REPAYMENT SCHEDULE FOR THE LOAN IN ACCORDANCE WITH HEALTH &
SAFETY CODE SECTION 34176(e)(6)(B)
City o/ Lake Elsinore Page 3 Printed on 7/5/2016
Oversight Board Special Meeting Agenda July 7, 2016
Attachments: OB SR- Repmt of Housing Fund Loan 062916
OB Reso 2016-007 Re Findings With Respect to Loans 062916
9) Consideration of Special Oversight Board Meeting in September 2016
Recommendation: That the Oversight Board calendar a Special Meeting on September 27, 28 or 29, 2016
at such time as convenient for Oversight Board Members to consider amendments to
the ROPS 2016-2017 (July 1, 2016 - June 30, 2017) and such other business as may
be necessary or requested.
STAFF COMMENTS
BOARD MEMBER COMMENTS
ADJOURNMENT
The next regular Oversight Buald meeting will be held on Wednesday, July 21, 2016, at the
Cultural Center, 183 N. Main Street, Lake Elsinore, CA 92530.
AFFIDAVIT OF POSTING
I, Diana Giron, Deputy Clerk of the Oversight Board, do hereby affirm that a copy of the
foregoing agenda was posted at City Hall at: p.m. on July 5, 2016.
Diana Giron, Deputy Clerk of the Oversight Board
City of Lake Elsinore Page 4 Printed on 71512016
V
Agenda Date: 7/7/2016
In Control: Oversight Board
Agenda Number: 1)
City of Lake Elsinore
Text File
File Number: TMP -1554
Version:I
130 South Main Street
Lake Elsinore, CA 92530
www, lake-elsinore.org
Status: Consent Agenda
File Type: Report
City of Lake Elsinore Page 1 Printed on 73/2016
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: JULY 7, 2016
SUBJECT: Approval of Minutes
Recommendation
It is recommended that the Oversight Board approve the minutes of:
a. Oversight Board Meeting December 8, 2015
b. Oversight Board Special Meeting December 15, 2015
C. Oversight Board Regular Meeting January 27, 2016
Discussion
The following Oversight Board Meeting Minute(s) are submitted for approval:
a. Oversight Board Meeting December 8, 2015
b. Oversight Board Special Meeting December 18, 2015
C. Oversight Board Regular Meeting January 27, 2016
Prepared by: Barbara Leibold, Successor Agency Counsel
Attachment: December 8, 2015 Notice of Cancellation
December 15, 2015 Minutes
January 27, 2016 Minutes
cnv ter
U,4KE LS1I tCltZ£
DIKIAM
City of Lake Elsinore
Oversight Board to the Successor Agency
Meeting Minutes
Tuesday, December 8, 2015
A meeting of the Oversight Board to the Successor Agency to the Redevelopment Agency of the City of
Lake Elsinore was not held due to a lack of quorum.
ATTEST:
Susan M. Domen, MMC
Clerk of the Board
Genie Kelley, Chair
Page 1
Cnv or .,M..
L(tKC oL5II C)K[
C?1111"t91R I.M I:
City of Lake Elsinore
Oversight Board to the Successor Agency
Special Meeting Minutes
Tuesday, December 15, 2015
CALL TO ORDER
The meeting was called to order by Vice -Chair Kelley at 4:04 p.m. in the Cultural Center at 183 N. Main
Street.
PLEDGE OF ALLEGIANCE
The Pledge of Allegiance was led by Successor Agency Counsel Leibold.
ROLL CALL
Present: Members Landon, Lassey and Tisdale and Vice -Chair Kelley
Absent: Members M. Williams and P. Williams
Board Counsel Leibold announced that Chair Oster has resigned his position on the Board and the
County of Riverside has appointed Supervisor Kevin Jeffries as the replacement.
Clerk of the Board Doman gave the Oath of Office to Member Jeffries who replaced Member Oster as
the appointment from Riverside County.
PUBLIC COMMENTS - NON AGENDIZED ITEMS
There were no members of the public appearing to speak.
CONSENT CALENDAR ITEM(S)
It was moved by Member Tisdale, seconded by Member Landon, and unanimously carried noting the
absence of Members M. Williams and P. Williams, to approve the Consent Calendar.
1) Investment Report— June 2015
2) Warrant Lists — September, October and November 2015
BUSINESS ITEM(S)
3) Legislative Update on Redevelopment Dissolution Bill SB 107
Board Counsel Leibold presented the Staff Report noting that the life of the Oversight Board has
been extended through December 2017; the Recognized Obligation Payment Schedule has been
changed to one annual report due February 1s'; and the inclusion of public parking in governmental
purposes properties
The report was received and filed by unanimous consensus of the Board.
OB Minutes 12-15-15
Page 2 of 3
4) Reconsideration of the Third Amendment (2016) to the Stadium Interim Management
Agreement
Board Counsel Leibold presented the Staff Report explaining that the Department of Finance denied
the third amendment to the agreement, which has been appealed and that this is to reaffirm the
Board's approval of the third amendment.
It was moved by Member Jeffries, seconded by Member Tisdale, and carried noting the absence of
Members M. Williams and P. Williams, to adopt the Resolution.
Resolution No. 2015-006:
A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING
THE THIRD AMENDMENT TO THE STADIUM INTERIM MANAGEMENT AGREEMENT
5) Long Range Property Management Plan
Board Counsel Leibold presented the Staff Report explaining that parking lots are now allowed as
governmental purposes properties and provided the status on various parcels within the City.
It was moved by Member Lassey, seconded by Member Jeffries, and unanimously carried noting the
absence of Members M. Williams and P. Williams, to approve the revisions to the Long Range
Property Management Plan and allow flexibility to respond to DOF on Parcel No. 24 and the five
parcels located across the street from the Cultural Center.
6) Date and Time for Regular Meetings of the Oversight Board to the Successor Agency of the
Redevelopment Agency of the City of Lake Elsinore
Board Counsel Leibold presented the Staff Report.
It was moved by Member Tisdale, seconded by Member Lassey, and unanimously carried noting the
absence of Members M. Williams and P. Williams, to adopt the Resolution setting the Regular
meeting day as the last Wednesday in January and July, dates of January 271h and July 2711 2016, at
4:00 p.m.
Resolution No. 2015-007
A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CHANGING THE
DATE AND TIME OF THE REGULAR MEETINGS.
7) Reorganization of the Oversight Board: Selection of Chair and Vice -Chair
Board Counsel Leibold explained that a vote of the Board to nominate and approve a new Vice -Chair
and Chair shall take place.
Clerk of the Board Domen opened the nominations for the position of Chair. It was moved by
Member Jeffries, seconded by Member Tisdale, and unanimously carried noting the absence of
Members M. Williams and P. Williams, to appoint Member Kelley to serve as Chair.
Chair Kelley opened the nominations for the position of Vice -Chair. It was moved by Member
Tisdale, seconded by Member Jeffries and unanimously carried noting the absence of Members M.
Williams and P. Williams, to appoint Member Landon to serve as Vice -Chair.
OB Minutes 12-15-15
Page 3 of 3
PUBLIC COMMENTS - NON AGENDIZED ITEMS
There were no members of the public appearing to speak.
STAFF COMMENTS
Board Counsel Leibold thanked everyone for attending.
BOARD MEMBER COMMENTS
Member Tisdale welcomed Member Jeffries to the Board.
ADJOURNMENT
The meeting was adjourned at 4:43 p.m. to the Regular meeting on January 27, 2016, at 4:00 p.m. in
the Cultural Center at 183 N. Main Street.
Genie Kelley, Chair
ATTEST:
Susan M. Domen, MMC
Clerk of the Board
OB Minutes 1-27-16
Page 1 of 2
C1T•i tJF W"
LAID— LSlIiC ] L
City of Lake Elsinore
Oversight Board to the Successor Agency
Regular Meeting Minutes
Wednesday, January 27, 2016
CALL TO ORDER
The meeting was called to order by Chair Kelley at 4:00 p.m. in the Cultural Center at 183 N. Main
Street.
PLEDGE OF ALLEGIANCE
The Pledge of Allegiance was led by Vice -Chair Landon.
ROLL CALL
Present: Members Jeffries, Lassey and M. Williams; Vice -Chair Landon and Chair Kelley
Absent: Members Tisdale and P. Williams
PUBLIC COMMENTS - NON AGENDIZED ITEMS
There were no members of the public appearing to speak.
CONSENT CALENDAR ITEM(S)
It was moved by Member Jeffries, seconded by Member M. Williams, and unanimously carried noting
the absence of Members Tisdale and P. Williams, to approve the Consent Calendar.
1) Approval of Minutes — September 2015
2) Warrant Lists — December 2015
3) Investment Reports — July, August and September 2015
BUSINESS ITEM(S)
4) Recognized Obligation Payment Schedule (ROPS 16-17) for July 1, 2016, through June 30,
2017
Administrative Services Director Simpson presented the Staff Report.
It was moved by Member M. Williams, seconded by Member Jeffries, and unanimously carried
noting the absence of Members Tisdale and P. Williams, to adopt the Resolution.
Resolution No. 2016-001:
A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING
THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 16-17) FOR JULY 1, 2016,
THROUGH JUNE 30, 2017
OB Minutes 1-27-16
Page 2 of 2
5) Transfer of Governmental Purpose Properties to the City of Lake Elsinore in Accordance with
Health and Safety Code Section 34181(a)
Acting Board Counsel Otsuki presented the Staff Report.
It was moved by Member Jeffries, seconded by Member Lassey, and unanimously carried noting the
absence of Members Tisdale and P. Williams, to adopt the Resolution.
Resolution No. 2016-002:
A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING
THE TRANSFER OF GOVERNMENTAL PURPOSE PROPERTIES TO THE CITY OF LAKE
ELSINORE IN ACCORDANCE WITH HEALTH AND SAFETY CODE SECTION 34181(a)
STAFF COMMENTS
Clerk of the Board Domen noted that Board Counsel Leibold might request a meeting in March.
BOARD MEMBER COMMENTS
There were no comments from Members of the Board.
ADJOURNMENT
The meeting was adjourned at 4:43 p.m. to the Regular meeting on July 27, 2016, at 4:00 p.m. in the
Cultural Center at 183 N. Main Street,
Genie Kelley, Chair
ATTEST:
Susan M. Domen, MMC
Clerk of the Board
Agenda Date: 7/7/2016
In Control: Oversight Board
Agenda Number: 2)
City of Lake Elsinore
Text File
File Number: TMP -1555
Version: 1
130 South Main Street
Lake Elsinore, CA 92530
w .lake-elsinore.org
Status: Approval Final
File Type: Report
City of Lake Elsinore Page 7 Printed on 7/5/2016
OVERSIGHT BOARD OF 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: JULY 7, 2016
SUBJECT: Investment Reports - November 2015 thru May 2016
Recommendation:
That the Oversight Board receive and file the attached November 2015 thru May 2016
Successor Agency Investment Report Summaries.
Discussion:
Attached are the Investment Report Summaries of Pooled Cash and Investments of the
Successor Agency for November 2015 thru May 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
Attachments:
Investment Report Summaries —
November 2015
December 2015
January 2016
February 2016
March 2016
April 2016
May 2016
CITY OF
LADE ( LSIIYO
DREAM EXTREME.
REPORT TO SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE
TO: HONORABLE AGENCY CHAIRMAN
AND MEMBERS OF THE SUCCESSOR AGENCY
FROM: GRANT M. YATES
EXECUTIVE DIRECTOR
DATE: MARCH 8, 2016
SUBJECT: INVESTMENT REPORT —OCTOBER 2015
Recommendation
Staff recommends that the Members of the Successor Agency of the Redevelopment
Agency of the City of Lake Elsinore receive and file the Investment Report for October
2015,
Discussion
The Investment Report is a listing of all funds invested for the City of Lake Elsinore and
includes funds held for the Successor Agency of the Redevelopment Agency of the City
of Lake Elsinore as of the date shown on the report.
Prepared By: Nancy L. Lassey
Finance Administrator
Approved By: Jason P. Simpson
Director of Administrative Services
Approved By: Grant M. Yates
Executive Director
Attachments: Investment Report for October 2015
CITY OF LAKE ELSINORE
INVESTMENT REPORT OF POOLED CASH AND INVESTMENTS
AS OF OCTOBER 31, 2015
BANK DEPOSITS OUTSTANDING BOOK
CASH ACCOUNTS BALANCE IN TRANSIT CHECKS BALANCE
Bank Accounts:
General Checking Account $ 3,730,071 $ 523,778 $ (464,113) $ 3,789,736
Cash On Hand:
Cashier Drawers #1 & #2 - - - 300
City of Lake Elsinore Petry Cash Fund 1,000
Total Cash Accounts 3,730,071 523,778 (464,113) 3,791,036
INVESTMENTS
City Investments:
City Local Agency Investment Fund 11,843,550 - - 11,843,550
City Local Agency Investment Fund for the PFA 329,302 - - 329,302
City CAMP Investments:
CAMP Pool Account
39,936 - -
39,936
U.S. Treasury Bond / Note
10,759,411 - -
10,759,411
Municipal Bond / Note
290,464 - -
290,464
Federal Agency Collateralized Mortgage Obligation
404,003 - -
404,003
Federal Agency Bond / Note
6,528,620 - -
6,528,620
Corporate Note
8,695,417 - -
8,695,417
Certificate of Deposit
2,800,000 - -
2,800,000
Housing CAMP Investments:
Housing CAMP Pool Account
2,453 - -
2,453
Housing U.S. Treasury Bond / Notes
2,342,132 - -
2,342,132
Housing Municipal Bond / Notes
30,084 - -
30,084
Housing Federal Agency Collateralized Mortgage
70,701 - -
70,701
Housing Federal Agency Bond / Notes
938,999 - -
938,999
Housing Corporate Notes
1,423,949 - -
1,423,949
Housing Certificate of Deposit
200,000 - -
200,000
Successor Investments:
Successor Local Agency Investment Fund
90,362 - -
90,362
Successor CAMP Investments:
Successor CAMP Pool Account
59,634 - -
59,634
Successor U.S. Treasury Bond / Notes
2,333,314 - -
2,333,314
Successor Municipal Bond / notes
30,084 - -
30,084
Successor Federal Agency Coilaterized Mortgage
70,701 - -
70,701
Successor Federal Agency Bond/ Notes
1,163,811 -
1,163,811
Successor Corporate Notes
1,339,397 - -
1,339,397
Successor Certificate of Deposit
200,000
200,000
Subtotal Investments
51,986,321 - -
51,986,321
Market Value Adjustment:
Unrealized Gain/ (Loss) at 06-30-15 City
4,631 - -
4,631
Unrealized Gain/ (Loss) at 06-30A5 SARDA
13,632
13,632
Total Unrealized Gain/ (Loss) at 06-30-15 per GASB 31
18,263 - -
18,263
Total investments
52,004,584 - -
52,004,584
Total Pooled Cash and investments
$ 55,734,654 $ 523,778 $ (464,113) $
55,795,619
TOTAL POOLED CASH AND INVESTMENTS$
55.795.619
1 certify that this report accurately reflects all pooled investments
and it is in conformity with the investment policy as
approved by the City Council on June 9, 2015. A copy of this
policy is available in the office of the City Clerk. The
pooled investments shown above provide sufficient cash flow
liquidity to meet the next six months estimated expenditures.
Jason P. Simpson
February 29, 2016
Director of Administrative Services
Date
CITY OF LAKE ELSINORE
LOCAL AGENCY INVESTMENT FUND
TRANSACTION SUMMARY
FOR THE MONTH ENDING OCTOBER 31, 2015
Interest Rate
0.357%
Purchase Date
Daily
Maturity Rate
24 -Hour
Aaencv
Beginning Balance
Net Increase/(Decrease)
Ending Balance
City
$
11,843,550
$
$
11,843,550
City for the PFA
$
329,302
$
$
329,302
Successor Agency
$
90,362
$
$
90,362
Total Investments Held with
Local Agency Investment Fund:
$
12,263,213
$
$
12,263,213
CITY OF LAKE ELSINORE
POOLED CASH AND INVESTMENTS BY FUND
AS OF OCTOBER 31, 2015
FUND NO
FUND NAME
AMOUNT
100
General Fund
$ 9,067,346
101
Supplemental Law Enforcement Fund
39,618
104
Traffic Offcndcr Fund
24,754
106
Affordable Housing In Lieu Fund
2,578,809
107
Developer Agreement Revenue
1,320,203
110
State Gas Tax Fund
1,709,513
112
Measure A Fund
1,111,875
114
SB1186 CASP Education Program Fund
4,370
115
Traffic Safety Fund
86,645
116
City Hall -Public Works DIF Fund
1,009,634
117
Community Center DIF Fund
425,726
118
Lake Side facility DIC` Fund
733,536
120
Camino Del Norte DIF
36,533
121
T.R.I.P:2014A
629,772
135
Lighting & Landscape Maintenance Fund - Dist. No. 1
351,056
140
Geothermal Fund
19,596
155
CSA152 -- N.P.D.E.S.
94,646
201
Street C.I.P. Fund
97
204
Signal C.I.P. Fund
802
205
Traffic Impact Fee Fund
3,271,987
211
Storm Drain C.I.P. Fund
3,436,401
221
Quimby Park C.I.P. Fund
22,063
231
Library C.I. P. Fund
1,651,813
232
City Fire Protection Fund
63,293
254
AD 89-1 Railroad Canyon Rd. Improvement Fund
126,253
268
CFD 2006-2 Viscaya Improvement
216
271
CFD 2005-1 Serenity Improvement
171
330
CFD 2015-2 Maintenance Services
4,730
332
CFD 2006-1 Improvement Area B, Summerly
43,112
333
CFD 2015-3 Terracina
25,000
342
CFD 2007-5 Red Kite Service Fund
1,320
343
CFD 2006-2S Viscaya Services
396
345
CFD 2003-2S Improvement Area D, Canyon Hills
188,361
346
CFD 2014-1 Seuthshore Debt Service Fund
62,061
347
CFD 2006-1 Improvement Area A, Summerly
25,866
348
CFD 2003-2 Improvement Area C, Canyon Hills
80,498
349
CFD 88-3 (20138) Debt Service Fund
35,821
350
CFD 98-1 Summerhill Debt Service Fund
158,410
352
AD 86-1 Debt Service Fund
627,992
354
CFD 90-2 Successor RDA Debt Service Fund
112,229
357
CFD 2003-2 Canyon Hills Debt Service Fund
312,158
366
CFD 2005-6 City Center Townhomes Debt Service Fund
19,940
367
CFD 2005-3 Summerly Debt Service Fund
88,527
3of5
CITY OF LAKE ELSINORE
POOLED CASH AND INVESTMENTS BY FUND
AS OF OCTOBER 31, 2015
FUND NO
FUND NAME
368
CFD 2006-2 Viscaya Debt Service Fund
369
CFD 2004-3 Area 1 Rosetta Canyon Debt Service Fund
371
CFD 2005-1 Serenity Debt Service Fund
372
CFD 2005-2 Alberhill Ranch Debt Service Fund
373
CFD 2005-5 Wasson Canyon Debt Service Fund
374
CFD 2005-4 Lakeview Villas Debt Service Fund
375
CFD 2006-4 Tract No. 30698 & 32129 Debt Service Fund
376
CFD 2006-3 La Strada Debt Service Fund
377
CFD 2006-6 Tessara Debt Service Fund
378
CFD 2006-8 Tract No, 31957 Debt Service Fund
382
CFD 2006-9 Trieste Debt Service Fund
384
CFD 2003-2 Area B Canyon Hills Debt Service Fund
385
CFD 2004-3 Area 2 Rosetta Canyon Debt Service Fund
386
CFD 2007-4 Mekenna Debt Service Fund
387
CFD 2007-5 Red Kite Debt Service Fund
388
CFD 2007-6 Holiday Inn Debt Service Fund
392
CFD 95-1 City Center Debt Service Fund
393
AD 93-1 Debt Service Fund
394
CFD 2005-5 (2012A) Wasson Canyon Debt Service Fund
510
Successor Agency RDA Area 1
520
Successor Agency RDA Area 11
530
Successor Agency RDA Area III
540
Successor Area RDA Diamond Stadium
604
Endowment Trust Fund
605
Public Improvement Trust Fund
606
Mobile Source Air Polution Reduction Fund
608
Trust Deposit & Pre Paid Expense Fund
617
Successor Agency Housing Fund
620
Cost Recovery System Fund
631
Lake Destratification Equipment Replacement Fund
723
LEPFA 2008 Series A
731
LEPFA 2011 Series B
734
LEPFA 2013 Series C
780
LEPFA General
Total Pooled Cash & Investments
4of5
AMOUNT
100,493
87,269
105,600
414,100
1,288
44,251
16,515
21,504
10,051
46,110
31,570
266,872
357,977
9,271
59,390
3,804
24,172
12,907
210,832
1,731,848
4,325,683
1,356,993
1,656,398
11,014
781,740
171,751
1,643,281
10,931,592
1,159,788
178,102
3,578
2,707
408,580
93,280
$ 55,795,619
CITY OF
LADE rq3,oLSIR0
DREAM EXTREME
REPORT TO SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE
TO:
HONORABLE AGENCY CHAIRMAN
AND MEMBERS OF THE SUCCESSOR AGENCY
FROM:
GRANT M. YATES
EXECUTIVE DIRECTOR
DATE:
MARCH 22, 2018
SUBJECT:
INVESTMENT REPORT — NOVEMBER 2015
Recommendation
Staff recommends that the Members of the Successor Agency of the Redevelopment
Agency of the City of Lake Elsinore receive and file the Investment Report for November
2015.
Discussion
The Investment Report is a listing of all funds invested for the City of Lake Elsinore and
includes funds held for the Successor Agency of the Redevelopment Agency of the City
of Lake Elsinore as of the date shown on the report.
Prepared By: Nancy L. Lassey
Finance Administrator
Approved By: Jason P. Simpson
Director of Administrative Services
Approved By: Grant M. Yates
Executive Director
Attachments: Investment Report for November 2015
CITY OF LAKE ELSINORE
INVESTMENT REPORT OF POOLED CASH AND INVESTMENTS
AS OF NOVEMBER 30, 2015
INVESTMENTS
City Investments:
City Local Agency Investment Fund 11,843,550 - - 11,843,550
City Local Agency Investment Fund for the PFA 329,302 - - 329,302
City CAMP Investments:
BANK
DEPOSITS
OUTSTANDING
BOOK
CASH ACCOUNTS
BALANCE
IN TRANSIT
CHECKS
BALANCE
Bank Accounts:
290,464
Federal Agency Collateralized Mortgage Obligation
530,253 - -
530,253
General Checking Account
$ 2,086,578
$ 9,082
$ (1,723,292)
$ 372,368
Cash On Hand:
Certifcate of Deposit
4,075,000 - -
4,075,000
Housing CAMP Investments:
Cashier Drawers #1 & #2
-
-
-
300
City of Lake Elsinore Petty Cash Fund
-
-
-
1,000
Total Cash Accounts
2,086,578
9,082
(1,723,292)
373,668
INVESTMENTS
City Investments:
City Local Agency Investment Fund 11,843,550 - - 11,843,550
City Local Agency Investment Fund for the PFA 329,302 - - 329,302
City CAMP Investments:
CAMP Pool Account
13,175 - -
13,175
U.S. Treasury Bond / Note
11,540,310 - -
11,540,310
Municipal Bond / Note
290,464 - -
290,464
Federal Agency Collateralized Mortgage Obligation
530,253 - -
530,253
Federal Agency Bond/ Note
4,763,093 - -
4,763,093
Corporate Note
8,371,915 - -
8,371,915
Certifcate of Deposit
4,075,000 - -
4,075,000
Housing CAMP Investments:
Housing CAMP Pool Account
5,823 - -
5,823
Housing U.S. Treasury Bond/ Notes
2,455,488 - -
2,455,488
Housing Municipal Bond / Notes
30,084 - -
30,084
Housing Federal Agency Collateralized Mortgage
95,951 - -
95,951
Housing Federal Agency Bond /Notes
705,076 - -
705,076
Housing Corporate Notes
1,423,949 - -
1,423,949
Housing Certificate of Deposit
300,000 - -
300,000
Successor investments:
-
90,362
Successor Local Agency Investment Fund
90,362 -
Successor CAMP Investments:
Successor CAMP Pool Account
8,056 - -
8,056
Successor U.S. Treasury Bond / Notes
2,631,068 - -
2,631,068
Successor Municipal Bond / notes
30,084 - -
30,084
Successor Federal Agency Collaterized Mortgage
95,951 - -
95,951
Successor Federal Agency Bond/Notes
929,887 - -
929,887
Successor Corporate Notes
1,214,973 - -
1.214,973
Successor Certificate of Deposit
300,000 _
300,000
Subtotal Investments
52,073,813 - -
52,073,813
Market Value Adjustment:
Unrealized Gain/(Loss) at 06-30-15 City
4,631 - -
4,631
Unrealized Gain/ (Loss) at 06-30-15 SARDA
13,632
13,632
Total Unrealized Gain/ (Loss) at 06-30-15 per GASB 31
18,263 - -
18,263
Total Investments
52,092,076 -
52,092,076
Total Pooled Cash and Investments
$ 54,178,654 $ 9,082 $ (1,723,292)
$ 52,465,744
TOTAL POOLED CASH AND INVESTMENTS
$ 52 465 744
1 certify that this report accurately reflects all pooled investments and it is in conformity with the investment policy as
approved by the City Council on June 9, 2015. A copy of this
policy is available in the office of the City Clerk. The
pooled investments shown above provide sufficient cash flow
liquidity to meet the next six months estimated expenditures.
Jason P Sim son
March 14, 2016
Director of Administrative Services
Date
CITY OF LAKE ELSINORE
LOCAL AGENCY INVESTMENT FUND
TRANSACTION SUMMARY
FOR THE MONTH ENDING NOVEMBER 30, 2015
Interest Rate
0.374%
Purchase Date
Daily
Maturity Rate
24 -Hour
Agency
Beginning Balance
Net Increasel(Decrease)
Ending Balance
City
$
11,843,550
$
$
11,843,550
City for the PFA
$
329,302
$
$
329,302
Successor Agency
$
90,362
$
$
90,362
Total Investments Held with
Local Agency Investment Fund:
$
12,263,213
$
$
12,263,213
CITY OF LAKE ELSINORE
POOLED CASH AND INVESTMENTS BY FUND
AS OF NOVEMBER 30, 2015
FUND NO
FUND NAME
AMOUNT
100
General Fund
$ 6,008,707
101
Supplemental Law Enforcement Fund
47,952
104
Traffic Offender Fund
28,254
106
Affordable Housing In Lieu Fund
2,578,809
107
Developer Agreement Revenue
1,334,203
110
State Gas Tax Fund
1,646,809
112
Measure AFund
1,069,074
114
SB1186 CASP Education Program Fund
4,540
115
Traffic Safety Fund
86,645
116
City Hall -Public Works DIF Fund
1,009,634
117
Community Center DIF Fund
425,726
118
Lake Side Facility DIF Fund
733,299
120
Camino Del Norte DIF
36,533
121
T.R.I.P:2014A
629,772
135
Lighting & Landscape Maintenance Fund - Dist. No. 1
346,178
140
Geothermal Fund
19,596
155
CSA152 -- N.P.D.E.S.
88,126
201
Street C.I.P. Fund
97
204
Signal C.I.P. Fund
802
205
Traffic Impact Fee Fund
3,271,987
211
Storm Drain C.I.P. Fund
3,436,401
221
Quimby Park C.I.P. Fund
22,063
231
Library C.I.P. Fund
1,653,913
232
City Fire Protection Fund
63,293
254
AD 89-1 Railroad Canyon Rd. Improvement Fund
126,253
268
CFD 2006-2 Viscaya Improvement
216
271
CFD 2005-1 Serenity Improvement
171
332
CFD 2006-1 Improvement Area B, Summerly
41,362
333
CFD 2015-3 Terracina
25,000
342
CFD 2007-5 Red Kite Service Fund
1,320
345
CFD 2003-2S Improvement Area D, Canyon Hills
186,461
346
CFD 2014-1 Southshore Debt Service Fund
62,061
347
CFD 2006-1 Improvement Area A, Summerly
22,491
348
CFD 2003-2 Improvement Area C, Canyon Hills
80,498
349
CFD 88-3 (20138) Debt Service Fund
30,696
350
CFD 98-1 Summerhill Debt Service Fund
156,608
352
AD 86-1 Debt Service Fund
627,992
354
CFD 90-2 Successor RDA Debt Service Fund
107,104
357
CFD 2003-2 Canyon Hills Debt Service Fund
309,841
366
CFD 2005-6 City Center Townhomes Debt Service Fund
18,652
367
CFD 2005-3 Summerly Debt Service Fund
87,239
3of5
CITY OF LAKE ELSINORE
POOLED CASH AND INVESTMENTS BY FUND
AS OF NOVEMBER 3D, 2015
FUND NO
FUND NAME
AMOUNT
368
CFD 2006-2 Viscaya Debt Service Fund
99,206
369
CFD 2004-3 Area 1 Rosetta Canyon Debt Service Fund
85,209
371
CFD 2005-1 Serenity Debt Service Fund
1U3,85U
372
CFD 2005-2 Alberhill Ranch Debt Service Fund
414,407
374
CFD 2005-4 Lakeview Villas Debt Service Fund
43,626
375
CFD 2006-4 Tract No. 30698 & 32129 Debt Service Fund
15,890
376
CFD 2006-3 La Strada Debt Service Fund
20,879
377
CFD 2006-6 Tessara Debt Service Fund
9,426
378
CFD 2006-8 Tract No. 31957 Debt Service Fund
45,485
382
CFD 2006-9 Trieste Debt Service Fund
30,800
384
CFD 2003-2 Area B Canyon Hills Debt Service Fund
261,207
385
CFD 2004-3 Area 2 Rosetta Canyon Debt Service Fund
355,659
386
CFD 2007-4 Mekenna Debt Service Fund
8,646
387
CFD 2007-5 Red Kite Debt Service Fund
58,140
388
CFD 2007-6 Holiday Inn Debt Service Fund
3,804
392
CFD 95-1 City Center Debt Service Fund
22,885
393
AD 93-1 Debt Service Fund
5,182
394
CFD 2005-5 (2012A) Wasson Canyon Debt Service Fund
209,545
510
Successor Agency RDA Area 1
1,730,296
520
Successor Agency RDA Area II
4,319,651
530
Successor Agency RDA Area 111
1,353,166
540
Successor Area RDA Diamond Stadium
1,593,743
604
Endowment Trust Fund
11,014
605
Public Improvement Trust Fund
781,740
606
Mobile Source Air Polution Reduction Fund
165,751
608
Trust Deposit & Pre Paid Expense Fund
1,658,825
617
Successor Agency Housing Fund
10,931,592
620
Cost Recovery System Fund
1,013,496
631
Lake Destratification Equipment Replacement Fund
178,102
723
LEPFA 2008 Series A
3,578
731
LEPFA 2011 Series B
2,707
734
LEPFA 2013 Series C
408,580
780
LEPFA General
93,280
Total Pooled Cash & Investments
$ 52,465,744
4of5
CITY OF._�
LADE (en LSINOKE
DREAM FXTREMF.�
REPORT TO SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE
TO: HONORABLE AGENCY CHAIRMAN
AND MEMBERS OF THE SUCCESSOR AGENCY
FROM: GRANT M. YATES
EXECUTIVE DIRECTOR
DATE: APRIL 12, 2016
SUBJECT: INVESTMENT REPORTS FOR DECEMBER 2015, JANUARY 2016 AND
FEBRUARY 2016
Recommendation
Staff recommends that the Members of the Successor Agency of the Redevelopment
Agency of the City of Lake Elsinore receive and file the Investment Reports for December
2015, January 2016 and February 2016.
Discussion
The Investment Report is a listing of all funds invested for the City of Lake Elsinore and
includes funds held for the Successor Agency of the Redevelopment Agency of the City
of Lake Elsinore as of the date shown on the report. Additionally, the Review of the
Investment Performance for the Fourth Quarter of 2015 is included.
Prepared By: Andrew Zavala
Account Specialist II
Approved By: Jason P. Simpson
Director of Administrative Services
Approved By: Grant M. Yates
Executive Director
Attachments: Investment Reports for December 2015, January 2016 and
February 2016
CITY OF LAKE ELSINORE
INVESTMENT REPORT OF POOLED CASH AND INVESTMENTS
AS OF DECEMBER, 2016
BANK DEPOSITS OUTSTANDING
BOOK
CASH ACCOUNTS
BALANCE IN TRANSIT CHECKS
BALANCE
Bank Accounts:
General Checking Account
$ 2,891,039 $ 722,588 $ (1,942,443)
$ 1,671,184
Cash On Hand:
Cashier Drawers #1 
- -
300
City of Lake Elsinore Petty Cash Fund
1,000
Total Cash Accounts
2,891,039 722,588 (1,942,443)
1,672,484
INVESTMENTS
City Investments:
City Local Agency Investment Fund
8,343,550 - -
8,343,550
City Local Agency Investment Fund for the PFA
329,302 - -
329,302
City CAMP Investments:
CAMP Pool Account
22,987 - -
22,987
U.S. Treasury Bond/Note
12,138,475 - -
12,138,475
Municipal Bond / Note
290,464 - -
290,464
Federal Agency Collateralized Mortgage Obligation
530,253 - -
530,253
Federal Agency Bond/ Note
4,161,269 - -
4,161,269
Corporate Note
8,371,915 - -
8,371,915
Certificate of Deposit
4,075,000 - -
4,075,000
Housing CAMP Investments:
Housing CAMP Pool Account
4,209 - -
4,209
Housing U.S. Treasury Bond / Notes
2,458,644 -
2,458,644
Housing Municipal Bond / Notes
30,084 - -
30,084
Housing Federal Agency Collateralized Mortgage
95,951 - -
95,951
Housing Federal Agency Bond / Notes
705,076 - -
705,076
Housing Corporate Notes
1,423,949 -
1,423,949
Housing Certificate of Deposit
$00,000 - -
300,000
Successor Investments:
Successor Loral Agency Investment Fund
90,362 - -
90,362
Successor CAMP Investments:
Successor CAMP Pool Account
7,510 - -
7,510
Successor U.S. Treasury Bond/Notes
2,733,494 - -
2,733,494
Successor Municipal Bond / notes
30,084 - -
30,084
Successor Federal Agency Collaterized Mortgage
95,951 - -
95,951
Successor Federal Agency Bond/Notes
829,583 - -
829,583
Successor Corporate Notes
1,214,973 - -
1,214,973
Successor Certificate of Deposit
300,000
300,000
Sub -total Investments
48,583,085 - -
48,583,085
Market Value Adjustment:
Unrealized Gain/ (Loss) at 06.30-15 City
4,631 - -
4,631
Unrealized Gain/ (Loss) at 06-30.15 SARDA
13,632
13,632
Total Unrealized Gain/ (Loss) at 06-30-15 per GASB 31
18,263 - -
18,263
Total investments
48,601,348 - -
48,601,348
Total Pooled Cash and Investments
$ 51,492,387 $ 722,588 $ (1,942,443)
$ 50,273,831
TOTAL POOLED CASH AND INVESTMENTS
$ 50.273,831
1 certify that this report accurately reflects all pooled investments and it is in conformity with the investment policy as
approved by the City Council on June 9, 2015. A copy of this
policy is available in the office of the City Clerk. The
pooled investments shown above provide sufficient cash flow
liquidity to meet the next six months estimated expenditures.
Jason P. Simpson
Apol4 2016
Director of Administrative Services
Date
CITY OF LAKE ELSINORE
LOCAL AGENCY INVESTMENT FUND
TRANSACTION SUMMARY
FOR THE MONTH ENDING DECEMBER, 2015
Total Investments Held with
Local Agency Investment Fund: $ 8,763,213 $ $ 8,763,213
Interest Rate
Purchase Date
Maturity Rate
0.400%
Daily
24 -Hour
Agency
Beginning Balance
Net Increase/(Decrease)
Ending
City
$ 8,343,550
$
$ 8,343,550
City for the PFA
$ 329,302
$
$ 329,302
Successor Agency
$ 90,362
$
$ 90,362
Total Investments Held with
Local Agency Investment Fund: $ 8,763,213 $ $ 8,763,213
CITY OF LAKE ELSINORE
POOLED CASH AND INVESTMENTS BY FUND
AS OF DECEMBER, 2015
FUND NO
FUND NAME
AMOUNT
100
General Fund
$ 4,111,375
101
Supplemental Law Enforcement Fund
64,618
104
Traffic Offender Fund
31,809
106
Affordable Housing In Lieu Fund
2,628,185
107
Developer Agreement Revenue
1,349,030
110
State Gas Tax Fund
1,768,434
112
Measure A Fund
1,072,591
114
SBI 186 CASP Education Program Fund
4,731
115
Traffic Safety Fund
144,828
116
City Hall -Public Works DIF Fund
1,025,060
117
Community Center DIF Fund
435,292
118
Lake Side Facility DIF Fund
747,234
120
Camino Del Norte DIF
36,651
121
T.R.I.P:2014A
631,817
135
Lighting & Landscape Maintenance Fund - Dist. No. 1
337,218
140
Geothermal Fund
19,660
155
CSA152 -- N.P.D.E.S.
87,367
201
Street C.I.P. Fund
98
204
Signal C.I.P. Fund
805
205
Traffic Impact Fee Fund
3,303,167
211
Storm Drain C.I.P. Fund
3,447,558
221
Quimby Park C.I.P. Fund
22,135
231
Library C.I.P. Fund
1,661,983
232
City Fire Protection Fund
74,776
254
AD 89-1 Railroad Canyon Rd. Improvement Fund
126,253
268
CFD 2006-2 Viscaya Improvement
217
271
CFD 2005-1 Serenity Improvement
171
332
CFD 2006-1 Improvement Area B, Summerly
43
333
CFD 2015-3 Terracina
25,081
342
CFD 2007-5 Red Kite Service Fund
1,324
345
CFD 2003-28 Improvement Area D, Canyon Hills
85,394
346
CFD 2014-1 Southshore Debt Service Fund
62,262
347
CFD 2006-1 Improvement Area A, Summerly
22,568
348
CFD 2003-2 Improvement Area C, Canyon Hills
85,801
349
CFD 88-3 (20136) Debt Service Fund
63,805
350
CFD 98-1 Summerhill Debt Service Fund
173,251
352
AD 86-1 Debt Service Fund
656,345
354
CFD 90-2 Successor RDA Debt Service Fund
135,503
357
CFD 2003-2 Canyon Hills Debt Service Fund
229,204
366
CFD 2005-6 City Center Townhomes Debt Service Fund
17,645
367
CFD 2005-3 Summerly Debt Service Fund
87,524
3 of 5
CITY OF LAKE ELSINORE
POOLED CASH AND INVESTMENTS BY FUND
AS OF DECEMBER, 2015
FUND NO
FUND NAME
368
CFD 2006-2 Viscaya Debt Service Fund
369
CFD 2004-3 Area 1 Rosetta Canyon Debt Service Fund
371
CFD 2005-1 Serenity Debt Service Fund
372
CFD 2005-2 Alberhill Ranch Debt Service Fund
374
CFD 2005-4 Lakeview Villas Debt Service Fund
375
CFD 2006-4 Tract No. 30698 & 32129 Debt Service Fund
376
CFD 2006-3 La Strada Debt Service Fund
377
CFD 2006-6 Tessara Debt Service Fund
378
CFD 2006-8 Tract No. 31957 Debt Service Fund
382
CFD 2006-9 Trieste Debt Service Fund
384
CFD 2003-2 Area B Canyon Hills Debt Service Fund
385
CFD 2004-3 Area 2 Rosetta Canyon Debt Service Fund
386
CFD 20074 Mekenna Debt Service Fund
387
CFD 2007-5 Red Kite Debt Service Fund
388
CFD 2007-6 Holiday Inn Debt Service Fund
392
CFD 95-1 City Center Debt Service Fund
393
AD 93-1 Debt Service Fund
394
CFD 2005-5 (2012A) Wasson Canyon Debt Service Fund
520
Successor Agency RDA Area 11
530
Successor Agency RDA Area III
540
Successor Area RDA Diamond Stadium
604
Endowment Trust Fund
605
Public Improvement Trust Fund
606
Mobile Source Air Polution Reduction Fund
608
Trust Deposit & Pre Paid Expense Fund
617
Successor Agency Housing Fund
620
Cost Recovery System Fund
631
Lake Destratification Equipment Replacement Fund
723
LEPFA 2008 Series A
731
LEPFA 2011 Series B
734
LEPFA 2013 Series C
780
LEPFA General
Total Pooled Cash & Investments
4of5
AMOUNT
99,385
100,753
116,515
433,831
43,768
15,943
20,947
9,457
45,634
30,800
277,776
361,942
8,675
58,331
3,816
22,960
11,669
211,986
1,501,327
916,968
1,549,210
11,050
784,278
184,913
5,531,130
11,493,680
961,449
178,680
3,578
2,707
408,580
93,280
$ 50,273,831
CITY OF LAKE ELSINORE
INVESTMENT REPORT OF POOLED CASH AND INVESTMENTS
AS OF
JANUARY 31, 2016
BANK DEPOSITS OUTSTANDING
BOOK
CASHACCOUNTS
BALANCE IN TRANSIT CHECKS
BALANCE
Bank Accounts:
General Checking Amount
$ 19,480,056 $ 35,377 $ (1,360,440)
$
18,154,996
Cash On Hand:
Cashier Drawers 41 & #2
- - -
300
City of Lake Elsinore Petty Cash Fund
1,000
Total Cash Accounts
19,480,058 35,377 (1,360,440)
18,156,296
INVESTMENTS
City Investments:
City Local Agency Investment Fund
8,353,747 - -
8,353,747
City Local Agency Investment Fund for the PFA
329,606 - -
329,606
City CAMP Investments:
CAMP Pool Account
28,022 - -
26,022
U.S. Treasury Bond / Note
12,138,475 - -
12,138,475
Municipal Bond / Note
290,464 - -
290,464
Federal Agency Collateralized Mortgage Obligation
530,253 - -
530,253
Federal Agency Bond/Note
4,161,269 - -
4,161,269
Corporate Note
8,371,915 - -
8,371,915
Certificate of Deposit
4,075,000 - -
4,075,000
Housing CAMP Investments:
Housing CAMP Pool Account
3,905 - -
3,905
Housing U.S. Treasury Bond / Notes
2,458,644 - -
2,458,644
Housing MuniGpal Bond / Notes
30,084 - -
30,084
Housing Federal Agency Collateralized Mortgage
95,951 - -
95,951
Housing Federal Agency Bond / Notes
705,076 - -
705,076
Housing Corporate Notes
1,423,949 - -
1,423,949
Housing Certificate of Deposit
300,000 - -
300,000
Successor Investments:
Successor Local Agency Investment Fund
90,445 - -
90,445
Successor CAMP Investments:
Successor CAMP Pool Account
7,190 - -
7,190
Successor U.S. Treasury Bond/Notes
2,733,494 - -
2,733,494
Successor Municipal Bond / notes
30,084 - -
30,084
Successor Federal Agency Coilaterized Mortgage
95,951 - -
95,951
Successor federal Agency Bond / Notes
829,583 - -
829,583
Successor Corporate Notes
1,214,973 - -
1,214,973
Successor Certificate of Deposit
300,000
300,000
Sub -total investments
48,598,080 - -
48,598,080
Market Value Adjustment:
Unrealized Gain/ (Loss) at 06-30-15 City
4,631 - -
4,631
Unrealized Gain/ (Loss) at 06-30-15 SARDA
13,632
13,632
Total Unrealized Gain/ (Loss) at 06-30-15 per GASB 31
18,263 - -
18,263
Total Investments
48,616,343 - -
48,616,343
Total Pooled Cash and Investments
$ 68,096,401 $ 35,377 $ (1,360,440)
$
66,772,639
TOTAL POOLED CASH AND INVESTMENTS
$ 66772639
I certify that this report accurately reflects all pooled investments and it is in conformity with the investment policy as
approved by the City Council on June 9, 2015. A copy of this
policy is available in the office of the City Clerk. The
pooled investments shown above provide sufficient cash flow
liquidity to meet the next six months estimated expenditures.
Jason P. Simpson
Al 2016
Director of Administrative Services
Date
CITY OF LAKE ELSINORE
LOCAL AGENCY INVESTMENT FUND
TRANSACTION SUMMARY
FOR THE MONTH ENDING JANUARY 31, 2016
Total Investments Held with
Local Agency Investment Fund: $ 8,773,798 $ $ 8,773,798
Interest Rate
Purchase Date
-M-_aturity Rate
0.446%
Daily
24 -Hour
Agency
Beginning
Balance
Net Increasel(Decrease)
Ending Balance
City
$
8,353,747
$
$ 8,353,747
City for the PFA
$
329,606
$
$ 329,606
Successor Agency
$
90,445
$
$ 90,445
Total Investments Held with
Local Agency Investment Fund: $ 8,773,798 $ $ 8,773,798
CITY OF LAKE ELSINORE
POOLED CASH AND INVESTMENTS BY FUND
AS OF JANUARY 31, 2016
FUND NO
FUND NAME
AMOUNT
100
General Fund
$ 4,007,491
101
Supplemental Law Enforcement Fund
72,952
104
Traffic Offender Fund
36,068
tub
Affordable Housing In Lieu Fund
2,628,970
107
Developer Agreement Revenue
1,349,434
110
State Gas Tax Fund
1,751,613
112
Measure A Fund
1,264,748
114
SBI 186 CASP Education Program Fund
4,742
115
Traffic Safety Fund
144,860
116
City Hall -Public Works DIF Fund
1,028,031
117
Community Center DIF Fund
435,422
118
Lake Side Facility DIF Fund
747,458
120
Camino Del Norte DIF
36,662
121
T,R.I.P.-2014A
632,008
130
Lighting & Landscape Maintenance Fund - City-wide
232,513
135
Lighting & Landscape Maintenance Fund - Dist. No. 1
484,123
140
Geothermal Fund
19,649
155
CSA152 -- N.P.D.E.S.
75,947
201
Street C.I.P. Fund
98
204
Signal C.I.P. Fund
805
205
Traffic Impact Fee Fund
3,352,472
211
Storm Drain C.I.P. Fund
3,477,083
221
Quimby Park C.I.P. Fund
27,937
231
Library C.I.P. Fund
1,662,485
232
City Fire Protection Fund
84,730
254
AD 89-1 Railroad Canyon Rd. Improvement Fund
126,253
268
CFD 2006-2 Viscaya Improvement
217
271
CFD 2005-1 Serenity Improvement
171
300
Insurance Service
318,226
331
CFD 2006-1CC Summerly Improvement Area CC
23,709
332
CFD 2006-1 Improvement Area B, Summerly
78,487
333
CFD 2015-3 Terracina
25,089
334
CFD 2015-5 Trieste - Far West Industries
45,000
342
CFD 2007-5 Red Kite Service Fund
1,930
343
CFD 2006-2S Viscaya Services
21,071
344
CFD 2005-2 Alberhill Ranch Services Fund
58,500
345
CFD 2003-2S Improvement Area D, Canyon Hills
666,915
346
CFD 2014-1 Southshore Debt Service Fund
62,281
347
CFD 2006-1 Improvement Area A, Summerly
134,442
348
CFD 2003-2 Improvement Area C, Canyon Hills
85,826
349
CFD 88-3 (20138) Debt Service Fund
58,694
350
CFD 98-1 Summerhill Debt Service Fund
735,379
352
AD 86-1 Debt Service Fund
656,221
354
CFD 90-2 Successor RDA Debt Service Fund
1,12.0,065
357
CFD 2003-2 Canyon Hills Debt Service Fund
660,735
366
CFD 2005.6 City Center Townhomes Debt Service Fund
131,946
367
CFD 2005-3 Summerly Debt Service Fund
150,848
368
CFD 2006-2 Viscaya Debt Service Fund
304,441
3 of 10
CITY OF LAKE ELSINORE
POOLED CASH AND INVESTMENTS BY FUND
AS OF JANUARY 31, 2016
FUND NO
FUND NAME
369
CFD 2004-3 Area 1 Rosetta Canyon Debt Service Fund
371
CFD 2005-1 Serenity Debt Service Fund
372
CFD 2005-2 Alberhill Ranch Debt Service Fund
374
CFD 2005-4 Lakeview Villas Debt Service Fund
376
CFD 2006-4 Tract No. 30698 & 32129 Debt Service Fund
376
CFD 2006-3 La Strada Debt Service Fund
377
CFD 2006-6 Tessara Debt Service Fund
378
CFD 2006-8 Tract No. 31957 Debt Service Fund
384
CFD 2003-2 Area B Canyon Hills Debt Service Fund
385
CFD 2004-3 Area 2 Rosetta Canyon Debt Service Fund
386
CFD 2007-4 Mekenna Debt Service Fund
387
CFD 2007-5 Red Kite Debt Service Fund
388
CFD 2007-6 Holiday Inn Debt Service Fund
389
CFD 88-3 (2008A) West Lake Elsinore Debt Service Fund
390
CFD 2003-2 Area C Canyon Hills Debt Service Fund
392
CFD 95-1 City Center Debt Service Fund
393
AD 93-1 Debt Service Fund
394
CFD 2005-5 (2012A) Wasson Canyon Debt Service Fund
510
Successor Agency RDA Area 1
520
Successor Agency RDA Area 11
530
Successor Agency RDA Area 111
540
Successor Area RDA Diamond Stadium
604
Endowment Trust Fund
605
Public Improvement Trust Fund
606
Mobile Source Air Polution Reduction Fund
608
Trust Deposit & Pre Paid Expense Fund
617
Successor Agency Housing Fund
620
Cost Recovery System Fund
631
Lake Destratification Equipment Replacement Fund
650
CFD 2003-1 Law & Fire Service Fund
651
CFD 2006-5 Park & Open Space Service Fund
652
CFD 2007-1 Law & Fire Service Fund
653
CFD 2009-1 Parks & Lighting Service Fund
654
CFD 2003-25 Fire Service Fund
655
CFD 2015-1s Law, Fire, Paramedic Services
723
LEPFA 2008 Series A
731
LEPFA 2011 Series B
734
LEPFA 2013 Series C
780
LEPFA General
Total Pooled Cash & Investments
4 of 10
AMOUNT
645,587
439,959
1,113,805
48,267
25,624
25,394
13,954
44,891
1,115,132
1,088,714
7,919
64,475
3,686
1,262,240
321,822
97,470
760,007
375,415
991,226
3,022,055
1,320,903
3,352,379
11,056
835,708
184,964
5,551,212
11,504,422
989,556
178,734
1,121,276
71,930
38,872
192,191
208,594
10,000
3,584
2,709
408,826
93,336
$ 66,772,639
INVESTMENTS
City Investments:
City Local Agency Investment Fund 21,353,747 - - 21,353,747
City Local Agency Investment Fund for the PFA 329,606 - - 329,606
City CAMP Investments:
CITY OF LAKE ELSINORE
CAMP Pool Account
INVESTMENT REPORT OF POOLED CASH AND INVESTMENTS
38,092
U.S. Treasury Bond/Note
11,480,699 - -
AS OF FEBRUARY 29, 2016
Municipal Bond / Note
290,464 - -
290,464
BANK DEPOSITS OUTSTANDING
530,253 - -
BOOK
CASH ACCOUNTS
BALANCE IN TRANSIT
CHECKS
BALANCE
Bank Accounts:
8,371,915
Certificate of Deposit
4,075,000 - -
General Checking Account
$ 3,407,869 $ 36,174 $
(1,977,348)
$ 1,466,696
Cacti On Hand:
15,111 - -
15,111
Housing U.S. Treasury Bond / Notes
Cashier Drawers #1 & #2
- -
-
300
City of Lake Elsinore Petty Cash Fund
-
95,951 - -
1,000
Total Cash Accounts
3,407,869 36,174
(1,977,348)
1,467,996
INVESTMENTS
City Investments:
City Local Agency Investment Fund 21,353,747 - - 21,353,747
City Local Agency Investment Fund for the PFA 329,606 - - 329,606
City CAMP Investments:
CAMP Pool Account
38,092 - -
38,092
U.S. Treasury Bond/Note
11,480,699 - -
11,480,699
Municipal Bond / Note
290,464 - -
290,464
Federal Agency Collateralized Mortgage Obligation
530,253 - -
530,253
Federal Agency Bond / Note
4,884,558 - -
4,884,558
Corporate Note
8,371,915 - -
8,371,915
Certificate of Deposit
4,075,000 - -
4,075,000
Housing CAMP Investments:
Housing CAMP Pool Account
15,111 - -
15,111
Housing U.S. Treasury Bond / Notes
2,335,322 - -
2,335,322
Housing Municipal Bond / Notes
30,084 - -
30,084
Housing Federal Agency Collateralized Mortgage
95,951 - -
95,951
Housing Federal Agency Bond / Notes
829,781 - -
829,781
Housing Corporate Notes
1,423,949 - -
1,423,949
Housing Certificate of Deposit
300,000 - -
300,000
Successor Investments:
Successor Local Agency Investment Fund
90,445 - -
90,445
Successor CAMP Investments:
Successor CAMP Pool Account
17,748 - -
17,748
Successor U.S. Treasury Bond/Notes
2,610,325 - -
2,610,325
Successor Municipal Bond / notes
30,084 - -
30,084
Successor Federal Agency Collaterized Mortgage
95,951 - -
95,951
Successor Federal Agency Bond/Notes
954,288 - -
954,288
Successor Corporate Notes
1,214,973 - -
1,214,973
Successor Certificate of Deposit
300,000 - -
300,000
Sub -total Investments
61,698,347 - -
61,698,347
Market Value Adjustment:
Unrealized Gain/ (Loss) at 06.30-15 City
4,631 - -
4,631
Unrealized Gain/ (Loss) at 06-30-15 SARDA
13,632 -
13,632
Total Unrealized Gain/ (Loss) at 06-30-15 per GASB 31
18,263 - -
18,263
Total Investments
61,716,610 - -
61,716,610
Total Pooled Cash and Investments
$ 65,124,479 $ 36,174 $ (1,977,348)
$ 63,184,606
TOTAL POOLED CASH AND INVESTMENTS
$ 63 184 606
I certify that this report accurately reflects all pooled investments and it is in conformity with the investment policy as
approved by the City Council on June 9, 2015. A copy of this policy is available in the office of the City Clerk. The
pooled investments shown above provide sufficient cash flow liquidity to meet the next six months estimated expenditures.
Jason P. Simpson
Apol 4 2016
Director of Administrative Services
Date
CITY OF LAKE ELSINORE
LOCAL AGENCY INVESTMENT FUND
TRANSACTION SUMMARY
FOR THE MONTH ENDING FEBRUARY 29, 2016
Interest Rate
0.447%
Purchase Date
Daily
Maturity Rate
24 -Hour
Agency
Beginning Balance
Net Increase/(Decrease)
Ending Balance
City
$
21,353,747
$ -
$
21,353,747
City for the PFA
$
329,606
$ -
$
329,606
Successor Agency
$
90,445
$ -
$
90,445
Total Investments Held with
Local Agency Investment Fund:
$
21,773,798
$ -
$
21,773,798
CITY OF LAKE ELSINORE
POOLED CASH AND INVESTMENTS BY FUND
AS OF FEBRUARY 29, 2016
FUND NO
FUND NAME
AMOUNT
100
General Fund
$ 5,662,175
101
Supplemental Law Enforcement Fund
81,285
104
Traffic Offender Fund
40,193
106
Affordable Housing In Lieu Fund
2,690,908
107
Developer Agreement Revenue
1,349,434
110
State Gas Tax Fund
1,831,545
112
Measure A Fund
1,378,136
114
SB1186 CASP Education Program Fund
4,937
115
Traffic Safety Fund
170,751
116
City Hall -Public Works DIF Fund
1,048,256
117
Community Center DIF Fund
449,047
118
Lake Side Facility DIF Fund
766,933
120
Camino Del Norte DIF
36,662
121
T.R.I.P.-2014A
632,008
135
Lighting & Landscape Maintenance Fund - Dist. No. 1
473,318
140
Geothermal Fund
19,649
155
CSA152 -- N.P.D.E.S.
126,808
201
Street C.I.P. Fund
98
204
Signal C.I.P. Fund
805
205
Traffic Impact Fee Fund
3,386,697
211
Storm Drain C.I.P. Fund
3,484,043
221
Quimby Park C.I.P. Fund
27,937
231
Library C.I.P. Fund
1,666,235
232
City Fire Protection Fund
103,505
254
AD 89-1 Railroad Canyon Rd. Improvement Fund
126,253
268
CFD 2006-2 Viscaya Improvement
217
271
CFD 2005-1 Serenity Improvement
171
331
CFD 2006-1 CC Summerly Improvement Area CC
23,709
332
CFD 2006-1 Improvement Area B, Summerly
25,053
333
CFD 2015-3 Terracina
31,089
334
CFD 2015-5 Trieste - Far West Industries
45,000
342
CFD 2007-5 Red Kite Service Fund
1,930
343
CFD 2006-2S Viscaya Services
21,090
344
CFD 2005-2 Alberhill Ranch Services Fund
58,812
345
CFD 2003-2S Improvement Area D, Canyon Hills
458,973
346
CFD 2014-1 Southshore Debt Service Fund
62,281
347
CFD 2006-1 Improvement Area A, Summerly
52,110
348
CFD 2003-2 Improvement Area C, Canyon Hills
87,757
349
CFD 88-3 (20138) Debt Service Fund
58,862
350
CFD 98-1 Summerhill Debt Service Fund
494,800
352
AD 86-1 Debt Service Fund
656,009
354
CFD 90-2 Successor RDA Debt Service Fund
1,144,188
357
CFD 20032 Canyon Hills Debt Service Fund
432,933
366
CFD 2005-6 City Center Townhomes Debt Service Fund
95,821
367
CFD 2005-3 Summerly Debt Service Fund
151,527
368
CFD 2006-2 Viscaya Debt Service Fund
179,087
369
CFD 2004-3 Area 1 Rosetta Canyon Debt Service Fund
406,971
CITY OF LAKE ELSINORE
POOLED CASH AND INVESTMENTS BY FUND
AS OF FEBRUARY 29, 2016
FUND NO
FUND NAME
AMOUNT
371
CFD 2005-1 Serenity Debt Service Fund
280,960
372
CFD 2005-2 Alberhill Ranch Debt Service Fund
724,614
374
CFD 2005-4 Lakeview Villas Debt Service Fund
48,267
375
CFD 2006-4 Tract No. 30698 & 32129 Debt Service Fund
25,624
376
CFD 2006-3 La Strada Debt Service Fund
25,394
377
CFD 2006-6 Tessara Debt Service Fund
13,954
378
CFD 2006-8 Tract No. 31957 Debt Service Fund
44,891
384
CFD 2003-2 Area 8 Canyon Hills Debt Service Fund
563,110
385
CFD 2004-3 Area 2 Rosetta Canyon Debt Service Fund
588,178
386
CFD 2007-4 Mekenna Debt Service Fund
7,919
387
CFD 2007-5 Red Kite Debt Service Fund
64,475
388
CFD 2007-6 Holiday Inn Debt Service Fund
6,868
389
CFD 88-3 (2008A) West Lake Elsinore Debt Service Fund
1,039,763
390
CFD 2003-2 Area C Canyon Hills Debt Service Fund
28,842
392
CFD 95-1 City Center Debt Service Fund
97,470
393
AD 93-1 Debt Service Fund
368,666
394
CFD 2005-5 (2012A) Wasson Canyon Debt Service Fund
297,922
510
Successor Agency RDA Area 1
528,255
520
Successor Agency RDA Area II
2,526,679
530
Successor Agency RDA Area 111
1,174,551
540
Successor Area RDA Diamond Stadium
3,235,857
604
Endowment Trust Fund
11,056
605
Public Improvement Trust Fund
835,708
606
Mobile Source Air Polution Reduction Fund
184,964
608
Trust Deposit & Pre Paid Expense Fund
5,565,947
617
Successor Agency Housing Fund
11,502,192
620
Cost Recovery System Fund
990,480
631
Lake Destratification Equipment Replacement Fund
178,734
650
CFD 2003-1 Law & Fire Service Fund
1,136,034
651
CFD 2006-5 Park & Open Space Service Fund
72,264
652
CFD 2007-1 Law & Fire Service Fund
39,138
653
CFD 2009-1 Parks & Lighting Service Fund
192,776
654
CFD 2003-25 Fire Service Fund
208,594
655
CFD 2015-1s Law, Fire, Paramedic Services
20,000
723
LEPFA 2008 Series A
3,584
731
LEPFA 2011 Series B
2,709
734
LEPFA 2013 Series C
408,826
780
LEPFA General
93,336
Total Pooled Cash & Investments
$ 63,184,606
CITY OF
LADE 09,LSINORS
®,W DREAM LAIREME.
REPORT TO SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE
TO: HONORABLE AGENCY CHAIRMAN
AND MEMBERS OF THE SUCCESSOR AGENCY
FROM: GRANT M. YATES
EXECUTIVE DIRECTOR
DATE: APRIL 26, 2016
SUBJECT: INVESTMENT REPORT FOR MARCH 2016
Recommendation
Receive and file the Investment Report for March 2016.
Discussion
The Investment Report is a listing of all funds invested for the City of Lake Elsinore and includes
funds held for the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore
as of the date shown on the report.
Prepared By: Andrew Zavala
Account Specialist II
Approved By: Jason P. Simpson
Director of Administrative Services
Approved By: Grant M. Yates
Executive Director
Attachments: Investment Report for March 2016
INVESTMENTS
City Investments:
City Local Agency Investment Fund 17,353,747 - - 17,353,747
City Local Agency Investment Fund for the PFA 329,606 - - 329,606
City CAMP Investments:
CITY OF LAKE ELSINORE
CAMP Pool Account
INVESTMENT REPORT OF POOLED CASH AND INVESTMENTS
40,950
U.S. Treasury Bond / Note
12,221,996 - -
AS OF MARCH 31, 2016
Municipal Bond / Note
290,464 - -
290,464
BANK DEPOSITS OUTSTANDING
530,253 - -
BOOK
CASH ACCOUNTS
BALANCE IN TRANSIT
CHECKS
BALANCE
Bank Accounts:
7,164,531
Certificate of Deposit
4,650,000 - -
General Checking Account
$ 2,577,973 $ 87,247 $
(465,257)
$ 2,199,963
Cash On Hand:
12,424 - -
12,424
Housing U.S. Treasury Bond / Notes
Cashier Drawers #1 & #2
- -
liousing Municipal Bond / Notes
300
City of Lake Elsinore Petty Cash Fund
-
95,951 - -
1,000
Total Cash Accounts
2,577,973 87,247
(465,257)
21201,263
INVESTMENTS
City Investments:
City Local Agency Investment Fund 17,353,747 - - 17,353,747
City Local Agency Investment Fund for the PFA 329,606 - - 329,606
City CAMP Investments:
CAMP Pool Account
40,950 - -
40,950
U.S. Treasury Bond / Note
12,221,996 - -
12,221,996
Municipal Bond / Note
290,464 - -
290,464
Federal Agency Collateralized Mortgage Obligation
530,253 - -
530,253
Federal Agency Bond/Note
4,810,192 - -
4,810,192
Corporate Note
7,164,531 - -
7,164,531
Certificate of Deposit
4,650,000 - -
4,650,000
Housing CAMP Investments:
Housing CAMP Pool Account
12,424 - -
12,424
Housing U.S. Treasury Bond / Notes
2,505,483 - -
2,505,483
liousing Municipal Bond / Notes
30,084 - -
30,084
Housing Federal Agency Collateralized Mortgage
95,951 - -
95,951
Housing Federal Agency Bond / Notes
829,781 - -
829,781
Housing Corporate Notes
1,164,851 - -
1,16051
Housing Cerdficate of Deposit
400,000 - -
400,000
Successor Investments:
Successor Local Agency Investment Fund
90,445 - -
90,445
Successor CAMP Investments:
Successor CAMP Pool Account
45,163 - -
45,163
Successor U.S. Treasury Bond / Notes
2,841,750 - -
2,841,750
Successor Municipal Bond / notes
30,084 - -
30,084
Successor Federal Agency Collaterized Mortgage
95,951 - -
95,951
Successor Federal Agency Bond /Nates
904,711 - -
904,711
Successor Corporate Notes
915,899 - -
915,899
Successor Certificate of Deposit
400,000 -
400,000
Sub -total Investments
57,754,318 - -
57,754,318
Market Value Adjustment:
Unrealized Gain/ (Loss) at 06-30-15 City
4,631 - -
4,631
Unrealized Gain/ (Loss) at 06-30.15 SARDA
13,632 - -
13,632
Total Unrealized Gain/ (Loss) at 06-30-15 per GASB 31
18,263 - -
18,263
Total Investments
57,772,581 - -
57,772,581
Total Pooled Cash and Investments
$ 60,350,553 $ 67,247 $ (465,257) $
59,973,644
TOTAL POOLED CASH AND INVESTMENTS
$
59973844
I certify that this report accurately reflects all pooled investments and it is in conformity with the investment policy as
approved by the City Council on June 9, 2015. A copy of this
policy is available in the office of the City Clerk. The
pooled investments shown above provide sufficient cash now
liquidity to meet the next six months estimated expenditures.
Jason P Simpson
April 18, 2016
Director of Administrative Services
Date
CITY OF LAKE ELSINORE
LOCAL AGENCY INVESTMENT FUND
TRANSACTION SUMMARY
FOR THE MONTH ENDING MARCH 31, 2016
Yield
Purchase Date
Maturity Rate
0.506%
Daily
24 -Hour
Aaencv
Beginning Balance
Net Increase/(Decrease)
Ending Balance
City
$
17,353,747
$
$
17,353,747
City for the PFA
$
329,606
$
$
329,606
Successor Agency
$
90,445
$
$
90,445
Total Investments Held with
Local Agency Investment Fund:
$
17,773,798
$
$
17,773,798
CITY OF LAKE ELSINORE
POOLED CASH AND INVESTMENTS BY FUND
AS OF MARCH 31, 2016
FUND NO
FUND NAME
AMOUNT
100
General Fund
$ 4,876,249
101
Supplemental Law Enforcement Fund
8,333
104
Traffic Offender Fund
6,009
106
Affordable Housing In Lieu Fund
2,720,869
107
Developer Agreement Revenue
1,349,434
110
State Gas Tax Fund
2,002,655
112
Measure AFund
1,378,136
114
SB1186 CASP Education Program Fund
5,155
115
Traffic Safety Fund
66,332
116
City Hall -Public Works DIF Fund
1,073,555
117
Community Center DIF Fund
463,762
118
Lake Side Facility DIF Fund
787,966
120
Camino Del Norte DIF
36,662
121
T.R.I.P.-2014A
632,008
135
Lighting & Landscape Maintenance Fund - Dist. No. 1
469,578
140
Geothermal Fund
19,649
155
CSA152 -- N.P.D.E.S.
104,038
201
Street C.I.P. Fund
98
204
Signal C.I.P. Fund
805
205
Traffic Impact Fee Fund
3,525,569
211
Storm Drain C.I.P. Fund
3,534,342
221
Quimby Park C.I.P. Fund
36,332
231
Library C.I.P. Fund
1,670,285
232
City Fire Protection Fund
137,672
254
AD 89-1 Railroad Canyon Rd. Improvement Fund
126,253
268
CFD 2006-2 Viscaya Improvement
217
271
CFD 2005-1 Serenity Improvement
171
310
Support Service
280,528
320
Facilities Service
120,551
331
CFD 2006 -ICC Summerly Improvement Area CC
8,709
332
CFD 2006-1 Improvement Area B, Summerly
24,813
333
CFD 2015-3 Terracina
25,664
334
CFD 2015-5 Trieste - Far West Industries
45,000
342
CFD 2007-5 Red Kite Service Fund
1,930
343
CFD 2006-2S Viscaya Services
21,090
344
CFD 2005-2 Alberhill Ranch Services Fund
58,812
345
CFD 2003-2S Improvement Area D, Canyon Hills
436,083
346
CFD 2014-1 Southshore Debt Service Fund
62,281
347
CFD 2006-1 Improvement Area A, Summerly
49,370
348
CFD 2003-2 Improvement Area C, Canyon Hills
87,757
349
CFD 88-3 (20136) Debt Service Fund
58,862
350
CFD 98-1 Summerhill Debt Service Fund
494,560
352
AD 86-1 Debt Service Fund
655,956
354
CFD 90-2 Successor RDA Debt Service Fund
1,144,188
357
CFD 2003-2 Canyon Hills Debt Service Fund
432,693
CITY OF LAKE ELSINORE
POOLED CASH AND INVESTMENTS BY FUND
AS OF MARCH 31, 2016
FUND NO
FUND NAME
AMOUNT
366
CFD 2005-6 City Center Townhomes Debt Service Fund
95,465
367
CFD 2005-3 Summerly Debt Service Fund
151,527
368
CFD 2006-2 Viscaya Debt Service Fund
177,195
369
CFD 2004-3 Area 1 Rosetta Canyon Debt Service Fund
406,731
371
CFD 2005-1 Serenity Debt Service Fund
280,720
372
CFD 2005-2 Alberhill Ranch Debt Service Fund
724,083
374
CFD 2005-4 Lakeview Villas Debt Service Fund
48,267
375
CFD 2006-4 Tract No. 30698 & 32129 Debt Service Fund
25,624
376
CFD 2006-3 La Strada Debt Service Fund
25,394
377
CFD 2006-6 Tessara Debt Service Fund
13,954
378
CFD 2006-8 Tract No. 31957 Debt Service Fund
44,891
384
CFD 2003-2 Area B Canyon Hills Debt Service Fund
562,870
385
CFD 2004-3 Area 2 Rosetta Canyon Debt Service Fund
586,452
386
CFD 2007-4 Mekenna Debt Service Fund
7,919
387
CFD 2007-5 Red Kite Debt Service Fund
64,475
388
CFD 2007-6 Holiday Inn Debt Service Fund
3,686
389
CFD 88.3 (2008A) West Lake Elsinore Debt Service Fund
1,037,638
390
CFD 2003-2 Area C Canyon Hills Debt Service Fund
28,362
392
CFD 95-1 City Center Debt Service Fund
97,230
393
AD 93-1 Debt Service Fund
368,426
394
CFD 2005-5 (2012A) Wasson Canyon Debt Service Fund
297,682
510
Successor Agency RDA Area 1
527,527
520
Successor Agency RDA Area 11
2,260,928
530
Successor Agency RDA Area 111
1,173,755
540
Successor Area RDA Diamond Stadium
2,049,441
604
Endowment Trust Fund
11,056
605
Public Improvement Trust Fund
835,708
606
Mobile Source Air Polution Reduction Fund
201,537
608
Trust Deposit & Pre Paid Expense Fund
5,557,071
617
Successor Agency Housing Fund
11,499,228
620
Cost Recovery System Fund
1,060,832
631
Lake Destratification Equipment Replacement Fund
178,734
655
CFD 2015-1s Law, Fire, Paramedic Services
20,000
723
LEPFA 2008 Series A
3,584
731
LEPFA 2011 Series B
2,709
734
LEPFA 2013 Series C
408,826
780
LEPFA General
93,336
Total Pooled Cash & Investments
$ 59,973,844
C1,7'Y OF i�c.,
LA KEV, LSINORE
~rte DREAM EXTREME"
REPORT TO SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE
TO: HONORABLE AGENCY CHAIRMAN
AND MEMBERS OF THE SUCCESSOR AGENCY
FROM: GRANT M. YATES
EXECUTIVE DIRECTOR
DATE: May 31, 2016
SUBJECT: INVESTMENT REPORT FOR APRIL 2016
Recommendation
Receive and file the Investment Report for April 2016.
Discussion
The Investment Report is a listing of all funds invested for the City of Lake Elsinore and includes
funds held for the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore
as of the date shown on the report.
Prepared By: Andrew Zavala
Account Specialist II
Approved By: Jason P. Simpson
Director of Administrative Services
Approved By: Grant M. Yates
Executive Director
Attachments: Investment Report for April 2016
CITY OF LAKE ELSINORE
INVESTMENT REPORT OF POOLED CASH AND INVESTMENTS
AS OF APRIL 30, 2016
CASH ACCOUNTS
Bank Accounts:
General Checking Account
Cash On Hand:
Cashier Drawers #1 & #2
City of Lake Elsinore Petty Cash Fund
Total Cash Accounts
BANK DEPOSITS OUTSTANDING BOOK
BALANCE IN TRANSIT CHECKS BALANCE
$ 1,710,272 $ 131,338 $ (1,243,189) $ 598,420
300
1,000
1,710,272 131,338 (1,243,189) 599,720
INVESTMENTS
City Investments:
City Loral Agency Investment Fund 21,371,014 - - 21,371,014
City Local Agency Investment Fund for the PFA 329,987 - - 329,987
City CAMP Investments:
CAMP Pool Account
83,860 - -
83,860
U.S. Treasury Bond / Note
12,521,493 - -
12,521,493
Municipal Bond / Note
290,464 - -
290,464
Federal Agency Collateralized Mortgage Obligation
530,253 - -
530,253
Federal Agency Bond/Note
4,810,192 - -
4,610,192
Corporate Note
6,844,668 - -
6,844,668
Certificate of Deposit
4,650,000 - -
4,650,000
Housing CAMP Investments:
Housing CAMP Pool Account
12,630 - -
12,630
Housing U.S. Treasury Bond / Notes
2,455,368 - -
2,455,368
Housing Municipal Bond / Notes
30,084 - -
30,084
Housing Federal Agency Collateralized Mortgage
95,951 -
95,951
Housing Federal Agency Bond / Notes
829,781 - -
829,781
Housing Corporate Notes
1,214,819 - -
1,214,819
Housing Certificate of Deposit
400,000 - -
400,000
Successor Investments:
Successor Local Agency Investment Fund
90,550 - -
90,550
Successor CAMP Investments:
Successor CAMP Pool Account
20,554 - -
20,554
Successor U.S. Treasury Bond / Notes
2,816,827 - -
2,816,827
Successor Municipal Bond / notes
30,084 - -
30,084
Successor Federal Agency Collaterized Mortgage
95,951 - -
95,951
Successor Federal Agency Bond/Notes
904,711 - -
904,711
Successor Corporate Notes
965,867 - -
965,867
Successor Certificate of Deposit
400,000 - -
400,000
Sub -total investments
61,795,107 - -
61,795,107
Market Value Adjustment:
Unrealized Gain/ (Loss) at 06-30-15 City
4,631 - -
4,631
Unrealized Gaint (Loss) at 06-30-15 SARDA
13,632 -
13,632
Total Unrealized Gain/ (Loss) at 06-30.15 per GASB 31
18,263 - -
18,263
Total Investments
61,813,370 - -
61,813,370
Total Pooled Cash and Investments
$ 63,523,642 $ 131,338 $ (1,243,189)
$ 62,413,090
TOTAL POOLED CASH AND INVESTMENTS$
62413090
I certify that this report accurately reflects all pooled investments
and it is in conformity with the investment policy as
approved by the City Council on June 9, 2015. A copy of this
policy is available in the office of the City Clerk. The
pooled investments shown above provide sufficient cash flow
liquidity to meet the next six months estimated expenditures.
Jason P. Simpson
May 16 2016
Director of Administrative Services
Dale
CITY OF LAKE ELSINORE
LOCAL AGENCY INVESTMENT FUND
TRANSACTION SUMMARY
FOR THE MONTH ENDING APRIL 30, 2016
Total Investments Held with
Local Agency Investment Fund: $ 21,791,550 $ $ 21,791,550
Yield
Purchase Date
Maturity Rate
0.525%
Daily
24 -Hour
Agency
Beginning Balance
Net Increase/(Decrease)
Ending Balance
City
$ 21,371,014
$
$ 21,371,014
City for the PFA
$ 329,987
$
$ 329,987
Successor Agency
$ 90,550
$
$ 90,550
Total Investments Held with
Local Agency Investment Fund: $ 21,791,550 $ $ 21,791,550
CITY OF LAKE ELSINORE
POOLED CASH AND INVESTMENTS BY FUND
AS OF APRIL 30, 2016
FUND NO
FUND NAME
AMOUNT
100
General Fund
$ 9,918,574
101
Supplemental Law Enforcement Fund
8,333
104
Traffic Offender Fund
10,134
106
Affordable Housing In Lieu Fund
2,755,702
107
Developer Agreement Revenue
1,360,434
110
State Gas Tax Fund
1,688,792
112
Measure A Fund
700,692
114
SB1186 CASP Education Program Fund
5,169
115
Traffic Safety Fund
108,234
116
City Hall -Public Works DIF Fund
1,059,078
117
Community Center DIF Fund
468,175
118
Lake Side Facility DIF Fund
539,059
120
Camino Del Norte DIF
110
121
T.R.I.P:2014A
7,015
135
Lighting & Landscape Maintenance Fund - Dist. No. 1
327,077
140
Geothermal Fund
19,649
155
CSA152 -- N.P.D.E.S.
101,567
201
Street C.I.P. Fund
98
205
Traffic Impact Fee Fund
3,510,943
211
Storm Drain C.I.P. Fund
3,363,646
221
Quimby Park C.I.P. Fund
14,455
231
Library C.I.P. Fund
1,675,078
232
City Fire Protection Fund
154,194
254
AD 89-1 Railroad Canyon Rd. Improvement Fund
126,253
268
CFD 2006-2 Viscaya Improvement
217
310
Support Service
274,892
320
Facilities Service
88,256
331
CFD 2006-1 CC Summerly Improvement Area CC
6,959
332
CFD 2006-1 Improvement Area B, Summerly
23,063
333
CFD 2015-3 Terracina
25,664
334
CFD 2015-5 Trieste - Far West Industries
45,000
342
CFD 2007-5 Red Kite Service Fund
1,930
343
CFD 2006-2S Viscaya Services
19,802
344
CFD 2005-2 Alberhill Ranch Services Fund
57,264
345
CFD 2003-25 Improvement Area D, Canyon Hills
434,281
346
CFD 2014-1 Southshore Debt Service Fund
62,281
347
CFD 2006-1 Improvement Area A, Summerly
44,424
348
CFD 20032 Improvement Area C. Canyon Hills
87,757
349
CFD 88-3 (2013B) Debt Service Fund
53,737
350
CFD 98-1 Summerhill Debt Service Fund
492,655
352
AD 86-1 Debt Service Fund
655,943
354
CFD 90-2 Successor RDA Debt Service Fund
1,138,961
357
CFD 2003-2 Canyon Hills Debt Service Fund
430,375
366
CFD 2005-6 City Center Townhomes Debt Service Fund
94,113
CITY OF LAKE ELSINORE
POOLED CASH AND INVESTMENTS BY FUND
AS OF APRIL 30, 2016
FUND NO
FUND NAME
AMOUNT
367
CFD 2005-3 Summerly Debt Service Fund
150,240
368
CFD 2006-2 Viscaya Debt Service Fund
175,908
369
CFD 2004-3 Area 1 Rosetta Canyon Debt Service Fund
404,569
371
CFD 2005-1 Serenity Debt Service Fund
278,970
372
CFD 2005-2 Alberhill Ranch Debt Service Fund
722,239
374
CFD 2005-4 Lakeview Villas Debt Service Fund
47,642
375
CFD 2006-4 Tract No. 30698 & 32129 Debt Service Fund
24,999
376
CFD 2006-3 La Strada Debt Service Fund
24,769
377
CFD 2006-6 Tessara Debt Service Fund
13,329
378
CFD 2006-8 Tract No. 31957 Debt Service Fund
44,266
384
CFD 2003-2 Area B Canyon Hills Debt Service Fund
557,103
385
CFD 2004-3 Area 2 Rosetta Canyon Debt Service Fund
583,680
386
CFD 2007-4 Mekenna Debt Service Fund
7,294
387
CFD 2007-5 Red Kite Debt Service Fund
63,225
388
CFD 2007-6 Holiday Inn Debt Service Fund
3,686
389
CFD 88-3 (2008A) West Lake Elsinore Debt Service Fund
1,037,536
390
CFD 2003-2 Area C Canyon Hills Debt Service Fund
23,237
392
CFD 95-1 City Center Debt Service Fund
95,942
393
AD 93-1 Debt Service Fund
360,701
394
CFD 2005-5 (2012A) Wasson Canyon Debt Service Fund
296,394
510
Successor Agency RDA Area 1
484,726
520
Successor Agency RDA Area II
2,212,757
530
Successor Agency RDA Area 111
1,125,585
540
Successor Area RDA Diamond Stadium
1,785,669
604
Endowment Trust Fund
11,056
605
Public Improvement Trust Fund
835,708
606
Mobile Source Air Polution Reduction Fund
201,537
608
Trust Deposit & Pre Paid Expense Fund
5,545,431
617
Successor Agency Housing Fund
11,487,805
620
Cost Recovery System Fund
1,055,177
631
Lake Destratification Equipment Replacement Fund
178,734
655
CFD 2015-1s Law, Fire, Paramedic Services
20,000
723
LEPFA 2008 Series A
3,584
731
LEPFA 2011 Series B
2,709
734
LEPFA 2013 Series C
408,826
736
LEPFA 2013 Series A
84,684
780
LEPFA General
93,336
Total Pooled Cash & Investments
$ 62,413,090
CITY OF i...
LAKELSIAOI�E
—, DREAM EXTREME„
REPORT TO SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE
TO: HONORABLE AGENCY CHAIRMAN
AND MEMBERS OF THE SUCCESSOR AGENCY
FROM: GRANT M. YATES
EXECUTIVE DIRECTOR
DATE: JUNE 28, 2016
SUBJECT: INVESTMENT REPORT FOR MAY 2016
Recommendation
Receive and file the Investment Report for May 2016.
Discussion
The Investment Report is a listing of all funds invested for the City of Lake Elsinore and includes
funds held for the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore
as of the date shown on the report.
Prepared By: Andrew Zavala
Account Specialist II
Approved By: Jason P. Simpson
Director of Administrative Services
Approved By: Grant M. Yates
Executive Director
Attachments: Investment Report for May 2016
INVESTMENTS
City Investments:
City Local Agency Investment Fund 20,371,014
City Local Agency Investment Fund for the PFA 329,987
City CAMP Investments:
CITY OF LAKE ELSINORE
CAMP Pool Account
51,284
INVESTMENT REPORT OF POOLED CASH AND INVESTMENTS
13,053,470
Municipal Bond / Note
290,463
AS OF MAY 31, 2016
530,253
Federal Agency Bond / Note
4,329,631
BANK DEPOSITS OUTSTANDING
6,824,246
BOOK
CASH ACCOUNTS
BALANCE IN TRANSIT
CHECKS
BALANCE
Bank Accounts:
1,068,028
Successor Certificate of Deposit
400,000 -
General Checking Account
$ 13,233,272 $ 2,645,330 $
(2,984,526)
$ 12,894,076
Cash On Hand:
Unrealized Gain/ (Loss) at 06-30-15 City
Cashier Drawers #1 
- -
-
300
City of Lake Elsinore Petty Cash Fund
Total Unrealized Gain/ (Loss) at 06-30-15 per GASB 31
18,263 - -
1,000
Total Cash Accounts
13,233,272 2,645,330
(2,984,526)
12,895,376
INVESTMENTS
City Investments:
City Local Agency Investment Fund 20,371,014
City Local Agency Investment Fund for the PFA 329,987
City CAMP Investments:
CAMP Pool Account
51,284
U.S. Treasury Bond 7 Note
13,053,470
Municipal Bond / Note
290,463
Federal Agency Collateralized Mortgage Obligation
530,253
Federal Agency Bond / Note
4,329,631
Corporate Note
6,824,246
Certlflcate of Deposit
4,650,000
Housing CAMP Investments:
Housing CAMP Pool Account
16,473
Housing U.S. Treasury Bond / Notes
2,408,299
Housing Municipal Bond / Notes
30,084
Housing Federal Agency Collateralized Mortgage
95,951
Housing Federal Agency Bond / Notes
829,781
Housing Corporate Notes
1,265,872
Housing Certificate of Deposit
400,000
Successor investments:
Successor Local Agency Investment Fund
90,550
20,371,014
329,987
51,284
13,053,470
290,463
530,253
4,329,631
6,824,246
4,650,000
16,473
2,408,299
30,084
95,951
829,781
1,265,872
400,000
90,550
Successor CAMP Investments:
Successor CAMP Pool Account
24,683 - -
24,683
Successor U.S. Treasury Bond / Notes
2,722,596 - -
2,722,596
Successor Municipal Bond / notes
30,084 - -
30,084
Successor Federal Agency Collatedzed Mortgage
95,951 - -
95,951
Successor Federal Agency Bond / Notes
904,711 - -
904,711
Successor Corporate Notes
1,068,028 - -
1,068,028
Successor Certificate of Deposit
400,000 -
400,000
Sub -total Investments
60,813,407 - -
60,813,407
Market Value Adjustment:
Unrealized Gain/ (Loss) at 06-30-15 City
4,631 - -
4,631
Unrealized Gain/ (Loss) at 06-30-15 SARDA
13,632 - -
13,632
Total Unrealized Gain/ (Loss) at 06-30-15 per GASB 31
18,263 - -
18,263
Total Investments
60,831,670 - -
60,831,670
Total Pooled Cash and Investments
$ 74,064,942 $ 2,645,330 $ (2,984,526)
$ 73,727,046
TOTAL POOLED CASH AND INVESTMENTS
5 73 727.046
I certify that this report accurately reflects all pooled investments and it is in conformity with the investment policy as
approved by the City Council on June 16, 2016. A copy of this
policy is available in the office of the City Clerk. The
pooled investments shown above provide sufficient cash flow liquidity to meet the next six months estimated expenditures.
Jason P. Simpson
June 20, 2016
Director of Administrative Services
Date
CITY OF LAKE ELSINORE
LOCAL AGENCY INVESTMENT FUND
TRANSACTION SUMMARY
FOR THE MONTH ENDING MAY 31, 2016
Note:
Per California State Treasurer, LAIF Statute 16429.1: Separate accounts for each governmental unit
shall be maintained.
LAIF accounts are subject to a $65 million cap.
Yield
Purchase Date
Maturity Rate
0.552%
Daily
24 -Hour
Aaencv
Beginning Balance
Net Increase/(Decrease)
Ending Balance
City
$
20,371,014
$ -
$
20,371,014
City for the PFA
$
329,987
$ -
$
329,987
Successor Agency
$
90,550
$ -
$
90,550
Total Investments Held with
Local Agency Investment Fund:
$
20,791,550
$ -
$
20,791,550
Note:
Per California State Treasurer, LAIF Statute 16429.1: Separate accounts for each governmental unit
shall be maintained.
LAIF accounts are subject to a $65 million cap.
CITY OF LAKE ELSINORE
POOLED CASH AND INVESTMENTS BY FUND
AS OF MAY 31, 2016
FUND NO
FUND NAME
AMOUNT
100
General Fund
$ 12,396,546
101
Supplemental Law Enforcement Fund
25,000
104
Traffic Offender Fund
13,605
106
Affordable Housing In Lieu Fund
2,604,275
107
Developer Agreement Revenue
1,376,266
110
State Gas Tax Fund
1,785,884
112
Measure A Fund
803,028
114
SBI 186 CASP Education Program Fund
5,406
115
Traffic Safety Fund
148,096
116
City Hall -Public Works DIF Fund
1,087,006
117
Community Center DIF Fund
480,624
118
Lake Side Facility DIF Fund
555,679
120
Camino Del Norte DIF
110
121
T.R.I.P:2014A
7,015
130
Lighting & Landscape Maintenance Fund - City-wide
253,486
135
Lighting & Landscape Maintenance Fund - Dist. No. 1
463,985
140
Geothermal Fund
19,718
155
CSA152 - N.P.D.E.S.
101,926
160
PEG Grant Fund
12,396
205
Traffic Impact Fee Fund
3,557,885
211
Storm Drain C.I.P. Fund
3,391,405
221
Quimby Park C.I.P. Fund
15,432
231
Library C.I.P. Fund
1,685,121
232
City Fire Protection Fund
171,204
254
AD 89-1 Railroad Canyon Rd. Improvement Fund
126,253
268
CFD 2006-2 Viscaya Improvement
217
305
Information Systems Service
31,738
310
Support Service
287,049
320
Facilities Service
146,068
331
CFD 2006-1 CC Summerly Improvement Area CC
33,337
332
CFD 2006-1 Improvement Area B, Summery
93,539
333
CFD 2015-3 Terracina
25,047
334
CFD 2015-5 Trieste - Far West Industries
45,158
342
CFD 2007-5 Red Kite Service Fund
2,674
343
CFD 2006.2S Viscaya Services
41,557
344
CFD 2005-2 Alberhill Ranch Services Fund
114,323
345
CFD 2003-2S Improvement Area D, Canyon Hills
951,577
346
CFD 2014-1 Southshore Debt Service Fund
62,500
347
CFD 2006-1 Improvement Area A, Summerly
149,642
348
CFD 2003-2 Improvement Area C, Canyon Hills
88,062
349
CFD 88-3 (2013B) Debt Service Fund
72,224
350
CFD 98-1 Summerhill Debt Service Fund
1,006,179
352
AD 86-1 Debt Service Fund
655,943
354
CFD 90-2 Successor RDA Debt Service Fund
2,011,476
356
AD 90-1A Debt Service Fund
3
357
CFD 2003-2 Canyon Hills Debt Service Fund
812,669
CITY OF LAKE ELSINORE
POOLED CASH AND INVESTMENTS BY FUND
AS OF MAY 31, 2016
FUND NO
FUND NAME
AMOUNT
366
CFD 2005-6 City Center Townhomes Debt Service Fund
178,887
367
CFD 2005-3 Summerly Debt Service Fund
209,905
368
CFD 2006-2 Viscaya Debt Service Fund
362,626
369
CFD 2004-3 Area 1 Rosetta Canyon Debt Service Fund
1,094,674
371
CFD 2005-1 Serenity Debt Service Fund
583,130
372
CFD 2005-2 Alberhill Ranch Debt Service Fund
1,354,517
374
CFD 2005.4 Lakeview Villas Debt Service Fund
45,864
375
CFD 2006-4 Tract No. 30698 & 32129 Debt Service Fund
17,294
376
CFD 2006-3 La Strada Debt Service Fund
22,407
377
CFD 2006-6 Tessara Debt Service Fund
10,834
378
CFD 2006-8 Tract No. 31957 Debt Service Fund
41,974
384
CFD 2003-2 Area B Canyon Hills Debt Service Fund
1,372,769
385
CFD 2004-3 Area 2 Rosetta Canyon Debt Service Fund
1,282,093
386
CFD 2007-4 Mekenna Debt Service Fund
10,122
387
CFD 2007-5 Red Kite Debt Service Fund
65,761
388
CFD 2007-6 Holiday Inn Debt Service Fund
3,703
389
CFD 88-3 (2008A) West Lake Elsinore Debt Service Fund
2,143,790
390
CFD 2003-2 Area C Canyon Hills Debt Service Fund
370,546
392
CFD 95-1 City Center Debt Service Fund
170,511
393
AD 93-1 Debt Service Fund
1,087,017
394
CFD 2005-5 (2012A) Wasson Canyon Debt Service Fund
433,850
510
Successor Agency RDA Area 1
484,493
520
Successor Agency RDA Area If
2,217,194
530
Successor Agency RDA Area III
1,126,223
540
Successor Area RDA Diamond Stadium
1,683,372
604
Endowment Trust Fund
11,095
605
Public Improvement Trust Fund
838,639
606
Mobile Source Air Polution Reduction Fund
202,205
608
Trust Deposit & Pre Paid Expense Fund
5,297,130
617
Successor Agency Housing Fund
11,506,418
620
Cost Recovery System Fund
1,071,830
631
Lake Destratification Equipment Replacement Fund
179,360
655
CFD 2015-1s Law, Fire, Paramedic Services
19,647
723
LEPFA 2008 Series A
3,586
731
LEPFA 2011 Series B
2,711
734
LEPFA 2013 Series C
409,115
736
LEPFA 2013 Series A
20
780
LEPFA General
93,402
Total Pooled Cash & Investments
$ 73,727,046
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
w .lake-elslnore.org
1
Text File
File Number: TMP -1559
Agenda Date: 7/7/2016 Version: 1 Status: Approval Final
In Control: Oversight Board File Type: Report
Agenda Number: 3)
City of Lake Elsinore Page 1 Printed on 7/5/2016
OVERSIGHT BOARD OF 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:
JULY 7, 2016
SUBJECT:
Warrant Lists
Recommendation:
That the Oversight Board receive and file the attached Successor Agency Warrant lists for
January 14, 2016 thru June 16, 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 January 14, 2016 thru
June 16, 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:
Warrant Summary/List dated January 14, 2016
Warrant Summary/List dated January 28, 2016
Warrant Summary/List dated February 11, 2016
Warrant Summary/List dated February 25, 2016
Warrant Summary/List dated March 31, 2016
Warrant Summary/List dated April 14, 2016
Warrant Summary/List dated April 28, 2016
Warrant Summary/List dated May 12, 2016
Warrant Summary/List dated May 26, 2016
Warrant Summary/List dated June 16, 2016
C;I ry 0t
LAE L, S I I'
REPORT TO SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSINORE
TO: HONORABLE AGENCY CHAIRMAN
AND MEMBERS OF THE SUCCESSOR AGENCY
FROM: GRANT YATES
EXECUTIVE DIRECTOR
DATE: JANUARY 26, 2016
SUBJECT: WARRANT LIST DATED JANUARY 14, 2016
Recommendation
It is recommended that the Successor Agency of the Redevelopment Agency of the
City of Lake Elsinore receive and file the Warrant List dated January 14, 2016.
Discussion
The warrant list is a listing of all general checks issued by the Successor Agency of the
Redevelopment Agency of the City of Lake Elsinore since the prior Warrant List.
Prepared By: Frances Ramirez
Account Specialist II
Reviewed By: Jason Simpson
Administrative Services Director
Approved By: Grant Yates
City Manager
Attachments: Warrant List 01-14-16
JANUARY 14, 2016
WARRANT
SUMMARY
SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ElC SWORE
FUND# FUND DESCRIPTION TOTAL
540 SUCCESSOR STADIUM CAPITAL 51,711.00
GRAND TOTAL $ 52,186.00
1/20/2016 Warrant 01 14 16 SA RDA 1 of 1
JANUARY 14. 2016 WARRANT LIST
SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE
CITE' OF TAKE ELSINORE
CHECK# VENDOR NAME AMOUNT
124720 LAKE ELSINORE STORM, LP $ 51,711.00
124753 URBAN FUTURES, INC. 475.00
GRAND TOTAL $ 52,186.00
1120/2016 Warrant 01 14 16 SA RDA i of 1
Cl f+Y ou .
LAU
DRLAM C 31'R ML
REPORT TO SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSINORE
TO: HONORABLE AGENCY CHAIRMAN
AND MEMBERS OF THE SUCCESSOR AGENCY
FROM: GRANT YATES
EXECUTIVE DIRECTOR
DATE: FEBRUARY 09, 2016
SUBJECT: WARRANT LIST DATED JANUARY 28, 2016
Recommendation
It is recommended that the Successor Agency of the Redevelopment Agency of the
City of Lake Elsinore receive and file the Warrant List dated January 28, 2016.
Discussion
The warrant list is a listing of all general checks issued by the Successor Agency of the
Redevelopment Agency of the City of Lake Elsinore since the prior Warrant List.
Prepared By: Frances Ramirez
Account Specialist II
Reviewed By: Jason Simpson
Administrative Services Director
Approved By: Grant Yates
City Manager
Attachments: Warrant List 01-28-16
JANUARY 28, 201£ WARRANT
SUMMARY
SUCCESSOR AGENCY OF THE ]REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSINORE
FUND# FUND DESCRIPTION TOTAL
540 SUCCESSOR STADIUM CAPITAL 59,923.50
GRAND TOTAL $ 591923.50
212/2016 Wanant 01 28 16 SA RDA 1 of 1
JANUARY 28, 2016 WARRANT LIST
SUCCESSOR AGENCY OFTHE REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSTNORE
C:HEC:K# VENDOR NAME AMOUNT
124799 PROSTAFF, LLC $ _ _ 3,277.50
124852 LAKE ELSINORE STORM, LP 56,646.00
GRAND TOTAL $ 59,923.50
202016 Warrant 01 28 16 SA RDA 1 of 1
LAUr LE
DREA&i E,-'t1'ktLM,L
REPORT TO SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSINORE
TO: HONORABLE AGENCY CHAIRMAN
AND MEMBERS OF THE SUCCESSOR AGENCY
FROM: GRANT YATES
EXECUTIVE DIRECTOR
DATE: MARCH 22, 2016
SUBJECT: WARRANT LIST DATED FEBRUARY 11TH & 25TH , 2016
Recommendation
It is recommended that the Successor Agency of the Redevelopment Agency of the
City of Lake Elsinore receive and file the Warrant List dated February 11th & 25th, 2016.
Discussion
The warrant list is a listing of all general checks issued by the Successor Agency of the
Redevelopment Agency of the City of Lake Elsinore since the prior Warrant List.
Prepared By: Frances Ramirez
Account Specialist II
Reviewed By: Jason Simpson
Administrative Services Director
Approved By: Grant Yates
City Manager
Attachments: Warrant List 02-11-16 & 02-25-16
FEBRUARY 11, 2016
WARRANT
SUMMARY
SUCCESSOR AGENCY OF THE REDEVELOPMENT" AGENCY OF THE
CITY OF LAKE ELSSINO3tE
FUND# FUND DESCRIPTION TOTAL
520 SUCCESSOR TO RDA AREA 2 495,375.54
530 SUCCESSOR TO RDA AREA 3 _ 146,352.70
540 SUCCESSOR STADIUM CAPITAL 3,512.68
GRAND TOTAL $1,108,211.57
311412016 Warrant 02 11 16 SA RDA 1 of 1
FEBRUARY 11, 2016
WARRANT LIST
SUCCFSSOR AGENCY OF THE REDEVELOPMENT AGENCY OFTHE
CITY OF LAKE ELSINORE
CHECK# VENDOR NAME AMOUNT
125101 HDL COREN & CONE w,vr v.vv
125115 LAKE ELSINORE STORM, LP
125157 WILMINGTON TRUST, NATIONAL ASSOCIATION 1,086,956.72
GRAND TOTAL $1,108,211.57
3 /1 412 01 6 Wavant 02 11 16 SA RDA 1 of 1
FEBRUARY 25. 2015
WARRANT
SUMMARY
SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE
CITY OF ]LAKE ELSINORE
FUND# FUND DESCRIPTION TOTAL
GRAND TOTAL $ 117,079.50
3 /1 412 01 6 Warrant 02 25 16 SA RDA 1 of 1
FEBRUARY 25, 2016
WARRANI' ]LIST
SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSINORE
CHECK# VENDOR NAME AMOUNT
125018 HDL COREN & CONE 4,U/U.UU
125019 INTEGRITY BEVERAGE _14,966.86
125023 MICHAEL PAUL MAPLES 82,125.00
125181 LOWE'SHdME CENTERS, INC. 1,946.47
GRAND TOTAL 1117,079.50
3/14/2016 Wamant 02 25 16 SA ROA 1 of 7
CI'T'Y Of�
LAKE 411'E
DREAM EklkEML
REPORT TO SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSINORE
TO: HONORABLE AGENCY CHAIRMAN
AND MEMBERS OF THE SUCCESSOR AGENCY
FROM: GRANT YATES
EXECUTIVE DIRECTOR
DATE: APRIL 12, 2016
SUBJECT: WARRANT LIST DATED MARCH 31, 2016
Recommendation
It is recommended that the Successor Agency of the Redevelopment Agency of the
City of Lake Elsinore receive and file the Warrant List dated March 31, 2016.
Discussion
The warrant list is a listing of all general checks issued by the Successor Agency of the
Redevelopment Agency of the City of Lake Elsinore since the prior Warrant List.
Prepared By: Frances Ramirez
Account Specialist II
Reviewed By: Jason Simpson
Administrative Services Director
Approved By: Grant Yates
City Manager
Attachments: Warrant List 03-31-16
MARCH 31, 201.6
WARRANT
SUMMARY
SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSINORE
FUND# FUND DESCRIPTION TOTAL
SUCCESSOR
Em
GRAND TOTAL $1,453,690.63
4/5/2016 Warrant 03 31 16 SA RDA i of 1
MARCH 31, 2016
WARRANT LIST
SUCCESSOR AGENCY CSE THE REDEVELOPMENT AGENCY OF TFIE
CITY OF LAKE El[ SWORE,
CHECK# VENDOR NAME AMOUNt
HDL COREN & CONE
Ko
m
125385 MICHAEL PAUL MAPLES 57,155,00
1.32
OF FORESTRY & FIRE
125517 MICHAEL PAUL _M_AP_LES 83,925.23
125543 SOUTHERN CALIFORNIA EDISON_ 691.79
DFT0000695 MCMILLIN SUMMERLY, LLC 34,494.00
GRAND TOTAL $1,453,690.63
4/512016 Warrant 03 3116 SA RDA 1 of 1
CITY OF
L LSLD11LAM. EXTREME
REPORT TO SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY
OF LAKE ELSINORE
TO:
FROM:
DATE:
SUBJECT:
Recommendation
HONORABLE AGENCY CHAIRMAN
AND MEMBERS OF THE SUCCESSOR AGENCY
GRANT YATES
EXECUTIVE DIRECTOR
APRIL 26, 2016
Warrant List dated April 14, 2016
Receive and File Warrant List dated April 14, 2016,
Discussion
The Warrant List is a listing of all general checks issued since the prior Warrant List.
Prepared By: Frances Ramirez
Account Specialist II
Reviewed By: Jason Simpson
Administrative Services Director
Approved By: Grant Yates
City Manager
Attachments: Warrant - SR
Warrant - Exhibit A
Warrant - Exhibit B
APRIL 14, 2016
WARRANT LIST
SUCCESSOR AGENCY OF THE REDEvELopmEN'r AGENCY OF THE
CITY OF LAKE ELSINORE
CHECK# VENDOR NAME AMOUNT
125677 ENDRESEN DEVELOPMENT, LLC 600.00
GRAND TOTAL 445,262.50
4/192416 Warrant 04 14 16 SA RDA 1 of 1
APRIL 14, 2016
WARRANT
SUMMARY
SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSflNORE
FUND# FUND DESCRIPTION TOTAL
540 SUCCESSOR STADIUM CAPITAL $ _ 45,262.50
GRAND TOTAL $ 45,262.50
4/19/2016 Warrant 04 14 16 SA RDA 1 of 1
01 -
LAKE
l -)REAM EXTREIM.F.
REPORT TO SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY
OF LAKE ELSINORE
TO:
FROM:
DATE:
SUBJECT:
Recommendation
HONORABLE AGENCY CHAIRMAN
AND MEMBERS OF THE SUCCESSOR AGENCY
GRANT YATES
EXECUTIVE DIRECTOR
MAY 10, 2016
Warrant List dated April 28, 2016
Receive and File Warrant List dated April 28, 2016.
Discussion
The Warrant List is a listing of all general checks issued since the prior Warrant List.
Prepared By: Frances Ramirez
Account Specialist II
Reviewed By: Jason Simpson
Administrative Services Director
Approved By: Grant Yates
City Manager
Attachments: Warrant - SR
Warrant - Exhibit A
Warrant - Exhibit B
APRIL 28, 2016
WARRANT
SUMMARY
SUCCESSOR AGENCY OF THE REDEVELOPMENTAGENCY OF THE
CITY OF LAKE ELSINORE
FUND# FUND DESCRIPTION TOTAL
510 SUCCESSOR TO RDA AREA 1 $ 499.44
520 SUCCESSOR TO RDA AREA 2 5,868.42
530 SUCCESSOR TO RDA AREA 3 5,868.42
540 SUCCESSOR STADIUM CAPITAL 218,509.69
GRAND TOTAL $ 230,745.97
5/2/2016 Warrant 04 28 16 $A RDA 1 of 1
APRIL 2.8, 2,016
WARRANT LIST
SUCCESSOR AGENCY OF TElE REDEVELOPMENT AGENCY OF THE,
CITY OF LAKE EISINORE
CHECK# VENDOR NAME AMOUNT
125796 WARREN COLLINS & ASSOCIATES 25,870.00
GRAND TOTAL _L 230,745.97
512/2016 Wavant 04 28 16 SA RDA 1 of 1
CITY 01"
CiuAM ExFREML
REPORT TO SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY
OF LAKE ELSINORE
TO:
FROM:
DATE:
SUBJECT:
Recommendation
HONORABLE AGENCY CHAIRMAN
AND MEMBERS OF THE SUCCESSOR AGENCY
GRANT YATES
EXECUTIVE DIRECTOR
MAY 31, 2016
WARRANT LIST DATED MAY 12, 2016
Receive and File Warrant List dated May 12, 2016.
Discussion
The Warrant List is a listing of all general checks issued since the prior Warrant List.
Prepared by: Frances Ramirez
Account Specialist II
Reviewed by: Jason Simpson
Administrative Services Director
Approved by: Grant Yates
City Manager
Attachments: Warrant - SR
Warrant - Exhibit A
Warrant - Exhibit B
MAY 12, 2016
WARRANT
SUMMARY
SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE
CITY CSE LAKE ELSIN®RE
FUND# FUND DESCRIPTION TOTAL
GRAND TOTAL $ 53,621.91
5/13/2016 Warrant 05 12 16 SA RDA 1 of 1
MAY 12, 2016
WARRANT LIST
SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSINORE,
CHECK# Vendor Name Amount
710.39
126000 HDL
GRAND TOTAL $ 53,621.91
5/1312016 Warrant 05 12 16 SA RDA 1 of 1
(-A FY 01,
L � .,S PI
REPORT TO SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY
OF LAKE ELSINORE
TO:
FROM:
DATE:
SUBJECT:
Recommendation
HONORABLE AGENCY CHAIRMAN
AND MEMBERS OF THE SUCCESSOR AGENCY
GRANT YATES
EXECUTIVE DIRECTOR
JUNE 14, 2016
WARRANT LIST DATED MAY 26, 2016
Receive and File Warrant List dated May 26, 2016.
Discussion
The Warrant List is a listing of all general checks issued since the prior Warrant List.
Prepared by: Frances Ramirez
Account Specialist II
Reviewed by: Jason Simpson
Administrative Services Director
Approved by: Grant Yates
City Manager
Attachments: Warrant - SR
Warrant - Exhibit A
Warrant - Exhibit B
MAY 26, 2®16
WARRANT
SUMMARY
SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE
Cf FY OF LAKE ELSTNORE
FUND# FUND DESCRIPTION TOTAL
520
SUCCESSOR TO RDA AREA 2
1,453.24
530SUCCESSOR
_
TO RDA AREA 3
1,453.22
540
SUCCESSOR STADIUM CAPITAL
107,614.08
GRAND TOTAL $ 111,068.54
6/7/2016 Warrant 05 26 16 SA RDA 1 of 1
MAY 26, 2016
WARRANT LISl'
SUCCESSOR AGENCY OF TE -IE REDEVELOPMENT AGENCY OF THE
CITY OF LAKE EiSINORE
CHECK# Vendor Name Amount
GRAND TOTAL $ 111,068.54
6!7/2016 Warrant 05 26 16 SA RDA 1 of 1
DRFt'Am LXnumE,
REPORT TO SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY
OF LAKE ELSINORE
TO:
FROM:
DATE:
SUBJECT:
Recommendation
HONORABLE AGENCY CHAIRMAN
AND MEMBERS OF THE SUCCESSOR AGENCY
GRANT YATES
EXECUTIVE DIRECTOR
JUNE 28, 2016
WARRANT LIST DATED JUNE 16, 2016
Receive and File Warrant List dated June 16, 2016.
Discussion
The Warrant List is a listing of all general checks issued since the prior Warrant List.
Prepared by: Frances Ramirez
Account Specialist II
Reviewed by: Jason Simpson
Administrative Services Director
Approved by: Grant Yates
City Manager
Attachments: Warrant -SR
Warrant - Exhibit A
Warrant - Exhibit B
JUNE 16, 2016
WARRANT
St7MMARY
SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSINORE
FUND# FUND DESCRIPTION TOTAL
520 SUCCESSOR TO RDA AREA 2 7,545,82
530 SUCCESSOR TO RDA AREA 3 6,199.82
540 SUCCESSOR STADIUM CAPITAL 444.952.13
GRAND TOTAL $ 462,588.41
6121(2016 Warrant 06 16 16 SA RDA 1 of 1
JUNE 16, 20)16
WARRANT GIST'
SUCCESSOR AGENCY OF THF REDWELOPMENTAGUNCY OF THE
CITY OF LAKE ELSINORE
CHECK# Vendor Name Amount
126449 VILLAGE EQUIPMENT RENTAL 203.60
GRAND TOTAL $ 462,588.41
6/21/2016 Warrant 06 16 16 SA RDA 1 of 1
IitKGl �it tilttOly
Agenda Date: 7/7/2016
In Control: Oversight Board
Agenda Number: 4)
City of Lake Elsinore
Text File
File Number: TMP -1561
Version: 1
130 South Main Street
Lake Elsinore, CA 92530
ww Jake-elsinore.org
Status: Approval Final
File Type: Report
City o/ Lake Elsinore Page 1 Printed on 7/5/2010
REPORT TO OVERSIGHT BOARD TO THE
SUCCESSOR AGENCY OF THE REDEVELOPMENT
AGENCY FOR THE CITY OF LAKE ELSINORE
To: Chairperson Kelley And
Members Of The Oversight Board
From: Barbara Leibold
Successor Agency Counsel
Date: July 7, 2016
Re: Biennial Review of the Conflict of Interest Code For the Oversight Board to
the Successor Agency of the Redevelopment Agency of the City of Lake
Elsinore
Recommendation
Adopt A RESOLUTION OF THE OVERSIGHT
THE REDEVELOPMENT AGENCY OF THE
CONFLICT OF INTEREST CODE
Discussion
BOARD TO THE SUCCESSOR AGENCY OF
CITY OF LAKE ELSINORE ADOPTING A
Under the Political Reform Act ("Act"), all public agencies are required to adopt a Conflict of
Interest Code. A Code designates positions required to file Statements of Economic Interest
(Form 700) and assigns disclosure categories specifying the types of interests to be reported.
The Act requires the City to review and update its Conflict of Interest Code every two years to
add or delete designated positions and revise disclosure categories. This requirement applies
even if the public agency does not make any modifications to the Conflict of Interest Code.
On April 10, 2012, the Oversight Board approved Resolution No. OB 2012-006 Adopting a
Conflict of Interest Code. The Conflict of Interest Code has not been updated since that date.
The FPPC recommends that agencies incorporate FPPC regulation 18730 by reference
because the type of information required to be in the main body of the Code is quite complex
and Regulation 18730 contains all of those provisions. The FPPC periodically amends the
regulation to include legislative and regulatory changes that affect the main body of the Code.
This means that this component of an agency's Code is automatically in compliance with the
Act. Successor Agency Counsel has prepared an updated Conflict of Interest Code which
incorporates the model conflict of interest code recommended by the FPPC.
The attached resolution adopting a Conflict of Interest Code is presented for your consideration.
Prepared by: Barbara Leibold, Successor Agency Counsel
Attachment: Resolution No. OB 2016 -
Model Conflict of Interest Code
RESOLUTION NO. OB -2016-
A RESOLUTION OF THE OVERSIGHT BOARD TO THE
SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF
THE CITY OF LAKE ELSINORE ADOPTING A CONFLICT OF
INTEREST CODE
WHEREAS, the Oversight Board to the Successor Agency of the Redevelopment
Agency of the City of Lake Elsinore (the "Oversight Board") has been established to
oversee the wind down of the affairs of the former Redevelopment Agency of the City of Lake
Elsinore ("Successor Agency") in accordance with the California Health and Safety Code
("HSC") Section 34179; and
WHEREAS, the Oversight Board is deemed a local public agency for the
purposes of the Political Reform Act; and
WHEREAS, pursuant to the Political Reform Act of 1974 and regulations
promulgated thereunder by the Fair Political Practices Commission ("FPPC"), a local
public agency is required to adopt a conflict of interest code and update it biannually;
and
WHEREAS, the Oversight Board adopted its conflict of interest code on April 10,
2012, and it is now necessary to update it as required by law; and
WHEREAS, the Oversight Board finds and determines it is appropriate to adopt
as its conflict of interest code the model conflict of interest code promulgated by the
FPPC as set forth in this Resolution.
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. Pursuant to the Political Reform Act of 1974, Government Code
Section 87300 et seq., and Section 18730 of Title 2 of the California Code of
Regulations, the Board adopts the model conflict of interest code promulgated by the
Fair Political Practices Commission of the State of California as set forth in Section
18730 of Title 2 of the California Code of Regulations, which model conflict of interest
code is incorporated herein by reference, and which, together with the list of designated
positions and the disclosure categories applicable to each designated position as set
forth in Sections 3 and 6 of this Resolution, collectively constitutes the Oversight
Board's Conflict of Interest Code. As the model conflict of interest code set forth in
OVERSIGHT BOARD RESOLUTION NO. OB 2016-006
Page 2
Section 18730 of Title 2 of the California Code of Regulations is amended from time to
time by State law, regulatory action of the Fair Political Practices Commission, or
judicial determination, the portion of the Oversight Board's Conflict of Interest Code
comprising the model conflict of interest code shall be deemed automatically amended
without further action to incorporate by reference all such amendments to the model
conflict of interest code so as to remain in compliance therewith. Nothing in the
Resolution shall supersede the independent applicability of Government Code Section
87200.
SECTION 3. The definitions contained in the Political Reform Act of 1974 and
in the regulations of the Fair Political Practices Commission, and any amendments to
either of the foregoing, are incorporated by reference into this Conflict of Interest Code.
SECTION 4. Members of the Oversight Board are the designated Board
positions which shall be required to file statements of economic interests.
SECTION 5. Unless determined otherwise by the California Department of
Finance, the code reviewing body for this conflict of interest code shall be the Board of
Supervisors of the County of Riverside. This Conflict of Interest Code shall be promptly
submitted after its adoption by the Oversight Board Secretary to the Clerk of the Board
of Supervisors or such other entity designated by the California Department of Finance.
Statements of economic interests shall be filed by Oversight Board Members with the
Clerk of the Board of Supervisors of the County of Riverside or such other entity
designated by the California Department of Finance.
SECTION 6. The Board finds and determines that the persons holding the
positions set forth in Section 4 make or participate in the making of decisions which may
foreseeably have a material effect on financial interests.
SECTION 7. Each person holding a designated position set forth in Section 4
shall report in every disclosure category set forth in the statement of economic interests
promulgated by the FPPC to the extent such category is applicable to such person
pursuant to the rules and regulations of the FPPC. The disclosure categories
promulgated by the FPPC may be amended from time to time and such amendments
shall not require an amendment to this code or Resolution.
SECTION 8. Sections 4 and 7 of this Resolution constitute the Appendix
referred to in subdivision (b)(2) of Section 18730 of Title 2 of the California Code of
Regulations.
SECTION 9. Nothing contained in this Resolution is intended to modify or
abridge the provisions of the Political Reform Act of 1974, Government Code Section
87000 et seq., or FPPC Regulations (Title 2 of California Code of Regulations including
Sections 18700 et seq.). The provisions of this Resolution are additional to the Political
Reform Act and FPPC Regulations. This Resolution shall be interpreted in a manner
consistent with the Political Reform Act and FPPC regulations. In the event of any
OVERSIGHT BOARD RESOLUTION NO. OB 2016-006
Page 3
inconsistency between the provisions of this Resolution, on the one hand, and the
Political Reform Act and/or the FPPC regulations, on the other hand, the provisions of
the Political Reform Act and FPPC regulations shall govern.
SECTION 10. If any section, subsection, sentence, clause, or phrase of this
Resolution is for any reason held by a court of competent jurisdiction to be invalid, such
decision shall not affect the validity of the remaining portions of this Resolution. The
Board hereby declares that it would have adopted this Resolution and each section,
subsection, sentence, clause, or phrase thereof irrespective of the fact that any one or
more section, subsection, sentence, clause, or phrase be declared invalid.
SECTION 11. 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.
SECTION 12. 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, APPROVED AND ADOPTED at a regular meeting of the Oversight
Board to the Successor Agency of the Redevelopment Agency of the City of Lake
Elsinore, held this 7th day of July, 2016.
Genie Kelley, Chairperson
Oversight Board to the Successor
Agency of the Redevelopment Agency
of the City of Lake Elsinore
ATTEST:
Susan M. Domen, MMC
Oversight Board Secretary
(Regulations of the Fair Political Practices Commission, Title 2, Division 6, California Code of
Regulations.)
§ 18730. Provisions of Conflict of Interest Codes.
(a) Incorporation by reference of the terns of this regulation along with the designation
of employees and the formulation of disclosure categories in the Appendix referred to below
constitute the adoption and promulgation of a conflict of interest code within the meaning of
Section 87300 or the amendment of a conflict of interest code within the meaning of Section
87306 if the terms of this regulation are substituted for terms of a conflict of interest code
already in effect. A code so amended or adopted and promulgated requires the reporting of
reportable items in a manner substantially equivalent to the requirements of article 2 of chapter 7
of the Political Reform Act, Sections 81000, et seq . The requirements of a conflict of interest
code are in addition to other requirements of the Political Reform Act, such as the general
prohibition against conflicts of interest contained in Section 87100, and to other state or local
laws pertaining to conflicts of interest.
(b) The terms of a conflict of interest code amended or adopted and promulgated pursuant
to this regulation are as follows:
(1) Section 1. Definitions.
The definitions contained in the Political Reform Act of 1974, regulations of the Fair
Political Practices Commission (Regulations 18110, et seq.), and any amendments to the Act or
regulations, are incorporated by reference into this conflict of interest code.
(2) Section 2. Designated Employees.
The persons holding positions listed in the Appendix are designated employees. It has
been determined that these persons make or participate in the making of decisions which may
foreseeably have a material effect on economic interests.
(3) Section 3. Disclosure Categories.
This code does not establish any disclosure obligation for those designated employees
who are also specified in Section 87200 if they are designated in this code in that same capacity
or if the geographical jurisdiction of this agency is the same as or is wholly included within the
jurisdiction in which those persons must report their economic interests pursuant to article 2 of
chapter 7 of the Political Reform Act, Sections 87200, et seq .
In addition, this code does not establish any disclosure obligation for any designated
employees who are designated in a conflict of interest code for another agency, if all of the
following apply:
(A) The geographical jurisdiction of this agency is the same as or is wholly included
within the jurisdiction of the other agency;
(B) The disclosure assigned in the code of the other agency is the same as that required
under article 2 of chapter 7 of the Political Reform Act, Section 87200; and
(C) The filing officer is the same for both agencies.
Such persons are covered by this code for disqualification purposes only. With respect to
all other designated employees, the disclosure categories set forth in the Appendix specify which
kinds of economic interests are reportable. Such a designated employee shall disclose in his or
her statement of economic interests those economic interests he or she has which are of the kind
described in the disclosure categories to which he or she is assigned in the Appendix. It has been
determined that the economic interests set forth in a designated employee's disclosure categories
are the kinds of economic interests which he or she foreseeably can affect materially through the
conduct of his or her office.
(4) Section 4. Statements of Economic Interests: Place of Filing.
The code reviewing body shall instruct all designated employees within its code to file
statements of economic interests with the agency or with the code reviewing body, as provided
by the code reviewing body in the agency's conflict of interest code. 2
(5) Section 5. Statements of Economic Interests: Time of Filing.
(A) Initial Statements. All designated employees employed by the agency on the effective
date of this code, as originally adopted, promulgated and approved by the code reviewing body,
shall file statements within 30 days after the effective date of this code. Thereafter, each person
already in a position when it is designated by an amendment to this code shall file an initial
statement within 30 days after the effective date of the amendment.
(B) Assuming Office Statements. All persons assuming designated positions after the
effective date of this code shall file statements within 30 days after assuming the designated
Positions, or if subject to State Senate confirmation, 30 days after being nominated or appointed.
(C) Annual Statements. All designated employees shall file statements no later than
April 1. If a person reports for military service as defined in the Seivicemember's Civil Relief
Act, the deadline for the annual statement of economic interests is 30 days following his or her
return to office, provided the person, or someone authorized to represent the person's interests,
notifies the filing officer in writing prior to the applicable filing deadline that he or she is subject
to that federal statute and is unable to meet the applicable deadline, and provides the filing
officer verification of his or her military status.
(D) Leaving Office Statements. All persons who leave designated positions shall file
statements within 30 days after leaving office.
(5.5) Section 5.5. Statements for Persons Who Resign Prior to Assuming Office.
Any person who resigns within 12 months of initial appointment, or within 30 days of the
date of notice provided by the filing officer to file an assuming office statement, is not deemed to
have assumed office or left office, provided he or she did not make or participate in the making
of, or use his or her position to influence any decision and did not receive or become entitled to
receive any form of payment as a result of his or her appointment. Such persons shall not file
either an assuming or leaving office statement.
(A) Any person who resigns a position within 30 days of the date of a notice from the
filing officer shall do both of the following:
(1) File a written resignation with the appointing power; and
(2) File a written statement with the filing officer declaring under penalty of perjury that
during the period between appointment and resignation he or she did not make, participate in the
making, or use the position to influence any decision of the agency or receive, or become entitled
to receive, any form of payment by virtue of being appointed to the position.
(6) Section 6. Contents of and Period Covered by Statements of Economic Interests.
(A) Contents of Initial Statements.
Initial statements shall disclose any reportable investments, interests in real property and
business positions held on the effective date of the code and income received during the 12
months prior to the effective date of the code.
(B) Contents of Assuming Office Statements.
Assuming office statements shall disclose any reportable investments, interests in real
property and business positions held on the date of assuming office or, if subject to State Senate
confirmation or appointment, on the date of nomination, and income received during the 12
months prior to the date of assuming office or the date of being appointed or nominated,
respectively.
(C) Contents of Annual Statements. Annual statements shall disclose any reportable
investments, interests in real property, income and business positions held or received during the
previous calendar year provided, however, that the period covered by an employee's first annual
statement shall begin on the effective date of the code or the date of assuming office whichever
is later, or for a board or commission member subject to Section 87302.6, the day after the
closing date of the most recent statement filed by the member pursuant to Regulation 18754.
(D) Contents of Leaving Office Statements.
Leaving office statements shall disclose reportable investments, interests in real property,
income and business positions held or received during the period between the closing date of the
last statement filed and the date of leaving office.
(7) Section 7. Manner of Reporting.
Statements of economic interests shall be made on forms prescribed by the Fair Political
Practices Commission and supplied by the agency, and shall contain the following information:
(A) Investment and Real Property Disclosure.
When an investment or an interest in real property 3 is required to be reported, 4 the
statement shall contain the following:
1. A statement of the nature of the investment or interest;
2. The name of the business entity in which each investment is held, and a general
description of the business activity in which the business entity is engaged;
3. The address or other precise location of the real property;
4. A statement whether the fair market value of the investment or interest in real property
equals or exceeds $2,000, exceeds $10,000, exceeds $100,000, or exceeds $1,000,000.
(B) Personal Income Disclosure. When personal income is required to be reported, s
the statement shall contain:
1. The name and address of each source of income aggregating $500 or more in value, or
$50 or more in value if the income was a gift, and a general description of the business activity,
if any, of each source;
2. A statement whether the aggregate value of income from each source, or in the case of
a loan, the highest amount owed to each source, was $1,000 or less, greater than $1,000, greater
than $10,000, or greater than $100,000;
3. A description of the consideration, if any, for which the income was received;
4. In the case of a gift, the name, address and business activity of the donor and any
intermediary through which the gift was made; a description of the gift; the amount or value of
the gift; and the date on which the gift was received;
5. In the case of a loan, the annual interest rate and the security, if any, given for the loan
and the term of the loan.
(C) Business Entity Income Disclosure. When income of a business entity, including
income of a sole proprietorship, is required to be reported, 6 the statement shall contain:
1. The name, address, and a general description of the business activity of the business
entity;
2. The name of every person from whom the business entity received payments if the
filer's pro rata share of gross receipts from such person was equal to or greater than $10,000.
(D) Business Position Disclosure. When business positions are required to be reported, a
designated employee shall list the name and address of each business entity in which he or she is
a director, officer, partner, trustee, employee, or in which he or she holds any position of
management, a description of the business activity in which the business entity is engaged, and
the designated employee's position with the business entity.
(E) Acquisition or Disposal During Reporting Period. In the case of an annual or leaving
office statement, if an investment or an interest in real property was partially or wholly acquired
or disposed of during the period covered by the statement, the statement shall contain the date of
acquisition or disposal.
(8) Section 8. Prohibition on Receipt of Honoraria.
(A) No member of a state board or commission, and no designated employee of a state or
local government agency, shall accept any honorarium fi-om any source, if the member or
employee would be required to report the receipt of income or gifts from that source on his or her
statement of economic interests. This section shall not apply to any part-time member of the
governing board of any public institution of higher education, unless the member is also an
elected official.
section.
Subdivisions (a), (b), and (c) of Section 89501 shall apply to the prohibitions in this
This section shall not limit or prohibit payments, advances, or reimbursements for travel
and related lodging and subsistence authorized by Section 89506.
(8.1) Section 8.1. Prohibition on Receipt of Gifts in Excess of $460.
(A) No member of a state board or commission, and no designated employee of a state or
local government agency, shall accept gifts with a total value of more than $460 in a calendar
year from any single source, if the member or employee would be required to report the receipt
of income or gifts from that source on his or her statement of economic interests. This section
shall not apply to any part-time member of the governing board of any public institution of
higher education, unless the member is also an elected official.
Subdivisions (e), (f), and (g) of Section 89503 shall apply to the prohibitions in this
section.
(8.2) Section 8.2. Loans to Public Officials.
(A) No elected officer of a state or local government agency shall, from the date of his or
her election to office through the date that he or she vacates office, receive a personal loan from
any officer, employee, member, or consultant of the state or local government agency in which
the elected officer holds office or over which the elected officer's agency has direction and
control.
(B) No public official who is exempt from the state civil service system pursuant to
subdivisions (c), (d), (e), (f), and (g) of Section 4 of Article VII of the Constitution shall, while
he or she holds office, receive a personal loan from any officer, employee, member, or consultant
of the state or local government agency in which the public official holds office or over which
the public official's agency has direction and control. This subdivision shall not apply to loans
made to a public official whose duties are solely secretarial, clerical, or manual.
(C) No elected officer of a state or local government agency shall, from the date of his or
her election to office through the date that he or she vacates office, receive a personal loan from
any person who has a contract with the state or local government agency to which that elected
officer has been elected or over which that elected officer's agency has direction and control.
This subdivision shall not apply to loans made by banks or other financial institutions or to any
indebtedness created as part of a retail installment or credit card transaction, if the loan is made
or the indebtedness created in the lender's regular course of business on terms available to
members of the public without regard to the elected officer's official status.
(D) No public official who is exempt from the state civil service system pursuant to
subdivisions (c), (d), (e), (f), and (g) of Section 4 of Article VII of the Constitution shall, while
he or she holds office, receive a personal loan from any person who has a contract with the state
or local government agency to which that elected officer has been elected or over which that
elected officer's agency has direction and control. This subdivision shall not apply to loans made
by banks or other financial institutions or to any indebtedness created as part of a retail
installment or credit card transaction, if the loan is made or the indebtedness created in the
lender's regular course of business on terms available to members of the public without regard to
the elected officer's official status. This subdivision shall not apply to loans made to a public
official whose dirties are solely secretarial, clerical, or manual.
(E) This section shall not apply to the following:
I . Loans made to the campaign committee of an elected officer or candidate for elective
office.
2. Loans made by a public official's spouse, child, parent, grandparent, grandchild,
brother, sister, parent -in-law, brother-in-law, sister-in-law, nephew, niece, aunt, uncle, or fust
cousin, or the spouse of any such persons, provided that the person making the loan is not acting
as an agent or intermediary for any person not otherwise exempted under this section.
3. Loans fi-om a person which, in the aggregate, do not exceed $500 at any given time.
4. Loans made, or offered in writing, before January I, 1998.
(8.3) Section 8.3. Loan Terms.
(A) Except as set forth in subdivision (B), no elected officer of a state or local
government agency shall, from the date of his or her election to office through the date he or she
vacates office, receive a personal loan of $500 or more, except when the loan is in writing and
clearly states the terms of the loan, including the parties to the loan agreement, date of the loan,
amount of the loan, term of the loan, date or dates when payments shall be due on the loan and
the amount of the payments, and the rate of interest paid on the loan.
(B) This section shall not apply to the following types of loans:
1. Loans made to the campaign committee of the elected officer.
2. Loans made to the elected officer by his or her spouse, child, parent, grandparent,
grandchild, brother, sister, parent -in-law, brother-in-law, sister-in-law, nephew, niece, aunt,
uncle, or first cousin, or the spouse of any such person, provided that the person making the loan
is not acting as an agent or intermediary for any person not otherwise exempted under this
section.
3. Loans made, or offered in writing, before January 1, 1998.
(C) Nothing in this section shall exempt any person from any other provision of Title 9 of
the Government Code.
(8.4) Section 8.4. Personal Loans.
(A) Except as set forth in subdivision (B), a personal loan received by any designated
employee shall become a gift to the designated employee for the purposes of this section in the
following circumstances:
10
1. If the loan has a defined date or dates for repayment, when the statute of limitations for
filing an action for default has expired.
2. If the loan has no defined date or dates for repayment, when one year has elapsed from
the later of the following:
a. The date the loan was made.
b. The date the last payment of $100 or more was made on the loan.
c. The date upon which the debtor has made payments on the loan aggregating to less
than $250 during the previous 12 months.
(B) This section shall not apply to the following types of loans:
1. A loan made to the campaign committee of an elected officer or a candidate for
elective office.
— 2. A loan that would otherwise not be a gift as defined in this title.
3. A loan that would otherwise be a gift as set forth under subdivision (A), but on which
the creditor has taken reasonable action to collect the balance due.
4. A loan that would otherwise be a gift as set forth under subdivision (A), but on which
the creditor, based on reasonable business considerations, has not undertaken collection action.
Except in a criminal action, a creditor who claims that a loan is not a gift on the basis of this
paragraph has the burden of proving that the decision for not taking collection action was based
on reasonable business considerations.
5. A loan made to a debtor who has filed for bankruptcy and the loan is ultimately
discharged in bankruptcy.
(C) Nothing in this section shall exempt any person fi-onany other provisions of Title 9
of the Government Code.
(9) Section 9. Disqualification.
No designated employee shall make, participate in making, or in any way attempt to use
his or her official position to influence the making of any governmental decision which lie or she
knows or has reason to know will have a reasonably foreseeable material financial effect,
distinguishable from its effect on the public generally, on the official or a member of his or her
immediate family or on:
(A) Any business entity in which the designated employee has a direct or indirect
investment worth $2,000 or more;
(B) Any real property in which the designated employee has a direct or indirect interest
worth $2,000 or more;
(C) Any source of income, other than gifts and other than loans by a commercial lending
institution in the regular course of business on terms available to the public without regard to
official status, aggregating $500 or more in value provided to, received by or promised to the
designated employee within 12 months prior to the time when the decision is made;
(D) Any business entity in which the designated employee is a director, officer, partner,
trustee, employee, or holds any position of management; or
(l;) Any donor of, or any intermediary or agent for a donor of, a gift or gifts aggregating
$460 or more provided to, received by, or promised to the designated employee within 12
months prior to the time when the decision is made.
(9.3) Section 9.3. Legally Required Participation.
No designated employee shall be prevented from making or participating in the making
of any decision to the extent his or her participation is legally required for the decision to be
12
made. The fact that the vote of a designated employee who is on a voting body is needed to break
a tie does not make his or her participation legally required for purposes of this section.
(9.5) Section 9.5. Disqualification of State Officers and Employees.
In addition to the general disqualification provisions of section 9, no state administrative
official shall make, participate in making, or use his or her official position to influence any
governmental decision directly relating to any contract where the state administrative official
knows or has reason to know that any party to the contract is a person with whom the state
administrative official, or any member of his or her immediate family has, within 12 months
prior to the time when the official action is to be taken:
(A) Engaged in a business transaction or transactions on terms not available to members
of the public, regarding any investment or interest in real property; or
(B) Engaged in a business transaction or transactions on terms not available to members
of the public regarding the rendering of goods or services totaling in value $1,000 or more.
(10) Section 10. Disclosure of Disqualifying Interest.
When a designated employee determines that he or she should not make a governmental
decision because he or she has a disqualifying interest in it, the determination not to act may be
accompanied by disclosure of the disqualifying interest.
(11) Section 11. Assistance of the Commission and Counsel.
Any designated employee who is unsure of his or her duties under this code may request
assistance from the Fair Political Practices Commission pursuant to Section 83114 and
Regulations 18329 and 18329.5 or from the attorney for his or her agency, provided that nothing
in this section requires the attorney for the agency to issue any formal or informal opinion.
(12) Section 12. Violations.
13
This code has the force and effect of law. Designated employees violating any provision
of this code are subject to the administrative, criminal and civil sanctions provided in the
Political Reform Act, Sections 81000-91014. In addition, a decision in relation to which a
violation of the disqualification provisions of this code or of Section 87100 or 87450 has
occurred may be set aside as void pursuant to Section 91003.
1 Designated employees who are required to file statements of economic interests under any
other agency's conflict of interest code, or under article 2 for a different jurisdiction, may expand
their statement of economic interests to cover reportable interests in both jurisdictions, and file
copies of this expanded statement with both entities in lieu of filing separate and distinct
statements, provided that each copy of such expanded statement filed in place of an original is
signed and verified by the designated employee as if it were an original. See Section 81004.
2 See Section 81010 and Regulation 18115 for the duties of filing officers and persons in
agencies who make and retain copies of statements and forward the originals to the filing officer.
3 For the propose of disclosure only (not disqualification), an interest in real property does not
include the principal residence of the filer.
° Investments and interests in real property which have a fair market value of less than $2,000
are not investments and interests in real property within the meaning of the Political Reform Act.
However, investments or interests in real property of an individual include those held by the
individual's spouse and dependent children as well as a pro rata share of any investment or
interest in real property of any business entity or trust in which the individual, spouse and
14
dependent children own, in the aggregate, a direct, indirect or beneficial interest of 10 percent or
greater.
5 A designated employee's income includes his or her community property interest in the income
of his or her spouse but does not include salary or reimbursement for expenses received from a
state, local or federal government agency.
6 hicome of a business entity is reportable if the direct, indirect or beneficial interest of the filer
and the filer's spouse in the business entity aggregates a 10 percent or greater interest. In
addition, the disclosure of persons who are clients or customers of a business entity is required
only if the clients or customers are within one of the disclosure categories of the filer.
Note: Authority cited: Section 83112, Government Code. Reference: Sections 87103(e), 87300-
87302, 89501, 89502 and 89503, Government Code.
HISTORY
1. New section filed 4-2-80 as an emergency; effective upon filing (Register 80, No. 14).
Certificate of Compliance included.
2. Editorial correction (Register 80, No. 29).
3. Amendment of subsection (b) filed 1-9-81; effective thirtieth day thereafter (Register 81,
No. 2).
4. Amendment of subsection (b)(7)(13)1. filed 1-26-83; effective thirtieth day thereafter (Register
83, No. 5).
5. Amendment of subsection (b)(7)(A) filed 11-10-83; effective thirtieth day thereafter (Register
83, No. 46).
6. Amendment filed 4-13-87; operative 5-13-87 (Register 87, No. 16).
15
7. Amendment of subsection (b) filed 10-21-88; operative 11-20-88 (Register 88, No. 46).
8. Amendment of subsections (b)(8)(A) and (b)(8)(B) and numerous editorial changes filed
8-28-90; operative 9-27-90 (Reg. 90, No. 42).
9. Amendment of subsections (b)(3), (b)(8) and renumbering of following subsections and
amendment of Note filed 8-7-92; operative 9-7-92 (Register 92, No. 32).
10. Amendment of subsection (b)(5.5) and new subsections (b)(5.5)(A)-(A)(2) filed 2-4-93;
operative 2-4-93 (Register 93, No. 6).
11. Change without regulatory effect adopting Conflict of Interest Code for California Mental
Health Planning Council filed 11-22-93 pursuant to title 1, section 100, California Code of
Regulations (Register 93, No. 48). Approved by Pair Political Practices Commission 9-21-93.
12. Change without regulatory effect redesignating Conflict of Interest Code for California
Mental Health Planning Council as chapter 62, section 55100 filed 1-4-94 pursuant to title 1,
section 100, California Code of Regulations (Register 94, No. 1).
13. Editorial correction adding History 11 and 12 and deleting duplicate section number
(Register 94, No. 17).
14. Amendment of subsection (b)(8), designation of subsection (b)(8)(A), new subsection
(b)(8)(B), and amendment of subsections (b)(8.1)-(b)(8.1)(B), (b)(9)(E) and Note filed 3-14-95;
operative 3-14-95 pursuant to Government Code section 1 1343.4(d) (Register 95, No. 11).
15. Editorial correction inserting inadvertently omitted language in footnote 4 (Register 96,
No. 13).
16
16. Amendment of subsections (b)(8)(A)-(B) and (b)(8. 1)(A), repealer of subsection (b)(8. 1)(B),
and amendment of subsection (b)(12) filed 10-23-96; operative 10-23-96 pursuant to
Government Code section 11343.4(d) (Register 96, No. 43).
17. Amendment of subsections (b)(8.1) and (9)(E) filed 4-9-97; operative 4-9-97 pursuant to
Government Code section 11343.4(d) (Register 97, No. 15).
18. Amendment of subsections (b)(7)(13)5., new subsections (b)(8.2)-(b)(8.4)(C) and amendment
of Note filed 8-24-98; operative 8-24-98 pursuant to Government Code section 11343.4(d)
(Register 98, No. 35).
19. Editorial correction of subsection (a) (Register 98, No. 47).
20. Amendment of subsections (b)(8.1), (b)(8.1)(A) and (b)(9)(E) filed 5-11-99; operative
5-11-99 pursuant to Government Code section 11343.4(d) (Register 99, No. 20).
21. Amendment of subsections (b)(8.1)-(b)(8.1)(A) and (b)(9)(E) filed 12-6-2000; operative
1-1-2001 pursuant to the 1974 version of Government Code section 11380.2 and Title 2,
California Code of Regulations, section I8312(d) and (e) (Register 2000, No. 49).
22. Amendment of subsections (b)(3) and (b)(10) filed 1-10-2001; operative 2-1-2001.
Submitted to OAL for filing pursuant to Fair Political Practices Commission n. Off ce of
Administrative Law, 3 Civil C010924, California Court of Appeal, Third Appellate District,
nonpublished decision, April 27, 1992 (FPPC regulations only subject to 1974 Administrative
Procedure Act rulemaking requirements) (Register 2001, No. 2).
23. Amendment of subsections (b)(7)(A)4., (b)(7)(B)L-2., (b)(8.2)(E)3., (b)(9)(A)-(C) and
footnote 4. filed 2-13-2001. Submitted to OAL for filing pursuant to Fair Political Practices
Commission v. Office ofAdmirxistrative Law, 3 Civil C010924, California Court of Appeal, Third
17
Appellate District, nonpublished decision, April 27, 1992 (FPPC regulations only subject to 1974
Administrative Procedure Act rulemaking requirements) (Register 2001, No. 7).
24. Amendment of subsections (b)(8.1)-(b)(8.1)(A) filed 1-16-2003; operative 1-1-2003.
Submitted to CAL for filing pursuant to Fair Political Practices Commission v. Of of
Administrative Law, 3 Civil C010924, California Court of Appeal, Third Appellate District,
nonpublished decision, April 27, 1992 (FPPC regulations only subject to 1974 Administrative
Procedure Act rulemaking requirements) (Register 2003, No. 3).
25. Editorial correction of History 24 (Register 2003, No. 12).
26. Editorial correction removing extraneous phrase in subsection (b)(9.5)(B) (Register 2004,
No. 33).
27. Amendment of subsections (b)(2)-(3), (b)(3)(C), (b)(6)(C), (b)(8.1)-(b)(8.1)(A), (b)(9)(E) and
(b)(I1)-(12) filed 1-4-2005; operative 1-1-2005 pursuant to Government Code section 11343.4
(Register 2005, No. 1).
28. Amendment of subsection (b)(7)(A)4. filed 10-11-2005; operative 11-10-2005 (Register
2005, No. 41).
29. Amendment of subsections (a), (b)(1), (b)(3), (b)(8.1), (b)(8. 1)(A) and (b)(9)(E) filed 12-18-
2006; operative 1-1-2007. Submitted to OAL pursuant to Fair Political Practices Commission v.
Office ofAdrninisirative Law, 3 Civil C010924, California Court of Appeal, Third Appellate
District, nonpublished decision, April 27, 1992 (FPPC regulations only subject to 1974
Administrative Procedure Act rulemaking requirements) (Register 2006, No. 51).
30. Amendment of subsections (b)(8.I)-(b)(8.1)(A) and (b)(9)(E) filed 10-31-2008; operative
11-30-2008. Submitted to OAL for filing pursuant to Fair Political Practices Commission v.
Office qfAdministrative Law, 3 Civil C010924, California Court of Appeal, Third Appellate
V
District, nonpublished decision, April 27, 1992 (FPPC regulations only subject to 1974
Administrative Procedure Act rulemaking requirements and not subject to procedural or
substantive review by OAL) (Register 2008, No. 44).
31. Amendment of section heading and section filed 11-15-2010; operative 12-15-2010.
Submitted to CAL for filing pursuant to Fair Political Practices Commission v. Office of
Administrative Law, 3 Civil C010924, California Court of Appeal, Third Appellate District,
nonpublished decision, April 27, 1992 (FPPC regulations only subject to 1974 Administrative
Procedure Act rulemaking requirements and not subject to procedural or substantive review by
OAL) (Register 2010, No. 47).
32. Amendment of section heading and subsections (a) -(b)(1), (b)(3)-(4), (b)(5)(C),
(b)(8.1)-(b)(8.1)(A) and (b)(9)(E) and amendment of footnote 1 filed 1-8-2013; operative
2-7-2013. Submitted to CAL for filing pursuant to Fair Political Practices Commission v. Office
ql Administrative Law, 3 Civil C010924, California Court of Appeal, Third Appellate District,
nonpublished decision, April 27, 1992 (FPPC regulations only subject to 1974 Administrative
Procedure Act rulemaking requirements and not subject to procedural or substantive review by
CAL) (Register 2013, No. 2).
33. Amendment of subsections (b)(8.1)-(b)(8.1)(A), (b)(8.2)(E)3. and (b)(9)(E) tiled 12-15-2014;
operative 1-1-2015 pursuant to section I9312(e)(1)(A), title 2, California Code of Regulations.
Submitted to CAL for filing and printing pursuant to Fair Political Practices Commission v.
Office ofAdminisirative Law, 3 Civil C010924, California Court of Appeal, Third Appellate
District, nonpublished decision, April 27, 1992 (FPPC regulations only subject to 1974
Administrative Procedure Act rulemaking requirements) (Register 2014, No. 51).
19
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
w .lake-elsinore.org
I AKI_. YCSilit>I�I:
Text File
File Number: TMP -1560
Agenda Date: 7/7/2016 Version: 1 Status: Approval Final
In Control: Oversight Board File Type: Report
Agenda Number: 5)
City of Lake Elsinore Page 1 Printed on 7/5/2096
REPORT TO THE 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: July 7, 2016
Subject: Approval of Sale of Property to the City of Lake Elsinore, in its Capacity
as the Successor to the Housing Assets and Functions of the Former
Redevelopment Agency of the City of Lake Elsinore, for Affordable
Housing Purposes in accordance with Health & Safety Code Section
34176.1(a)(3)(A)
Recommendation
Adopt A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF
THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE APPROVING A
PURCHASE AND SALE AGREEMENT FOR THE SALE OF REAL PROPERTY TO THE
CITY OF LAKE ELSINORE, IN ITS CAPACITY AS THE SUCCESSOR TO THE HOUSING
ASSETS AND FUNCTIONS OF THE FORMER REDEVELOPMENT AGENCY OF THE CITY
OF LAKE ELSINORE UNDER HEALTH & SAFETY CODE SECTION 34176(a)(1), FOR
AFFORDABLE HOUSING PURPOSES IN ACCORDANCE WITH HEALTH & SAFETY
CODE SECTION 34176. 1 (a)(3)(A)
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
the real property held by the Successor Agency. By Resolution No. 2016- 007 approved on
June 28, 2016, the Successor Agency approved the sale of certain properties to the City of
Lake Elsinore for affordable housing purposes. Those properties to be sold to the City for
affordable housing purposes are listed in Attachment No. 1 to Exhibit A to Resolution OB
2016-0_ (collectively, the 'Properties") for consideration by the Oversight Board. The
Successor Agency and Oversight Board have previously approved a Long Range Property
Management Plan (LRPMP) which identified the same properties as properties to be
transferred to the City for future development. Excerpts from the previously approved
LRPMP describing the Properties are attached to this Report. The Properties proposed to be
transferred are identified as Parcels 18-21 and 25-36 on the attached data sheets and maps
from the LRPMP.
Discussion
The Successor Agency must dispose of real property in accordance with Health & Safety
Code Sections 34177(e) and 34181(a), The data sheets from the LRPMP for each of the
properties previously approved to be transferred to the City for future development are
attached. All of the properties were previously approved by the Oversight Board as
properties to be transferred to the City for future development.
Transfer of Properties for Affordable Housing Purposes
July 7, 2016
Page 2
Since the date of the LRPMP, the City, in its capacity as the Successor to the Housing
Assets and Functions of the Former Redevelopment Agency of the City of Lake Elsinore
under Health & Safety Code Section 34176(A)(1), has determined that the Properties are
appropriate for the development of affordable housing. Accordingly, the City proposes to
purchase the Properties for fair market value with monies from the Low and Moderate
Income Housing Asset Fund created in accordance with Health & Safety Code Section
34176 (d). The Properties shall be utilized by the City in accordance with the Community
Redevelopment Law (Part 1(commencing with Section 33000)), as amended by Health &
Safety Code Section 34176.1, and, in particular, for the development of affordable housing in
accordance with Health & Safety Code Section 34176.1(a)(3)(A).
In accordance with California Health & Safety Code Sections 34177(e) and 34181(a), the net
proceeds of the purchase price, after reduction for the costs of sale of the Properties such as
appraisal, title and escrow fees, shall be used by the Successor Agency to pay enforceable
obligations on an approved Recognized Obligation Payment Schedule. Any excess shall be
transferred to the Riverside County Auditor -Controller for distribution as property tax
proceeds.
A proposed form of Purchase and Sale Agreement is attached to Resolution OB 2016-0.
The Purchase and Sale Agreement requires the purchase and sale of the Properties at a
total purchase price of $720,000 which is equal to fair market value, as determined by a third
party, licensed appraiser. Based upon such appraisals, Parcels 18-21 appraised at
$370,000 and Parcels 25-36 appraised at $350,000. Copies of the Executive Summaries of
the Appraisals are attached.
Property Transfer
In addition to approving the form of Purchase and Sale Agreement for the sale of the
Properties, the attached Resolution authorizes the Successor Agency to convey the
Properties to the City by grant deed and to take any action and execute any documents as
may be necessary to implement the conveyance of the Properties to the City.
The Oversight Board's Resolution with attachments approving the Purchase and Sale
Agreement must be transmitted to DOF. Staff will also transmit the copies of the complete
appraisals. 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.
Detailed information from the LRPMP regarding the Properties is attached for informational
purposes only. The property ID #s in these detailed sheets correspond to the LRPMP and
are not indicated in Attachment No. 1 to Exhibit A to Resolution OB 2016-0
Prepared By: Barbara Leibold, Successor Agency Counsel
Attachments:
Properties held for Future Development Maps and Data Sheets
Oversight Board Resolution No. OB -2016-0
Exhibit A —Purchase and Sale Agreement
Appraisal Executive Summaries
Map ID #18, #19, #20 & #21:
Held For Development - RFP
APN:
#18:374-062-005
#19:374-062-006
#20: 374-062-015
#21:
Address:
401 N. Spring St., Lake Elsinore
Lot Size:
#18:.17 acres
#19:.17 acres
#20:.51 acres
#21:.51 acres
Land Use/Zoning:
Residential Mixed Use
Acquisition Date (AD):
#18: Grant Deed dated August 23, 1990 recorded September 1, 1990
#19, #20: Grant Deed dated August 23, 1990 recorded September 1,
1990
#21: 11/28/89
Acquisition Purpose:
Unknown
Purchase Price/Value @ AD:
#18, #19, #20: combined purchase price $399,000
#21: $169,000 purchase price
Est. Current Value:
An appraisal dated May 10, 2014 by Harris Realty Appraisal valued all
four (4) properties together at $300,000. Prior to conveyance, the
Agency or the City will merge the parcels so they can be sold as a
single parcel.
Est. revenues & contract
None
obligations re revenues:
Environmental
Unknown
Contamination History:
Potential transit oriented
Parcels are located near the Pottery Court affordable housing project
development (TOD) and
and may offer an opportunity for a compatible residential project.
advancement of Successor
Agency planning objectives:
History Previous
Unknown.
Development
Proposals/Activity:
Proposed Use/Disposition:
The properties should be conveyed to the City of Lake Elsinore and
sold pursuant a carefully developed RFP to maximize the development
potential and purposes in furtherance of the Dissolution Act and
consistent with applicable land use regulations. Prior to conveyance,
the parcels should be merged and sold for development as a single
parcel.
Notes:
The Parcels should be merged into a single developable parcel to
maximize the development potential.
The Successor Agency will enter into a compensation agreement with
the affected taxing entities prior to Oversight Board approval of the
transfer of the property to the City for future development.
A�
m �k
� 4
x
x �
H -
ACES: U YOF AKE FIAINUIU.C6 -I'Yof: 1MVERSIm
r�i�ilst,fu .,,A 0 0.005 Q01MILES IDs 25-36
"> N t
CITY OF LAKE ELSINORE,
AERIAL. VIEW
SUCCESSOR AGENCY PROPERTIES
Map ID #25 through #36:
Held for Development - RFP
APN:
#25: 374-162-039
#26:374-162-041
#27:374-162-043
#28: 374-162-045
#29: 374-162-047
#30:374-162-049
#31:374-162-051
#32:374-162-053
#33: 374-162-055
#34:374-162-057
#35:374-162-059
#36:374-162-061
Address:
N/A
Lot Size:
#25:.11 acres
#26:.10 acres
#27:.10 acres
#28:.10 acres
#29:.10 acres
#30:.10 acres
#31:.11 acres
#32:.11 acres
#33:.11 acres
#34:.11 acres
#35:.12 acres
#36:.12 acres
Land Use/Zoning:
Commercial Mixed Use
Acquisition Date (AD):
July 1, 1982
Acquisition Purpose:
These properties were all a part of separate larger parcels acquired for
construction of the Outflow Channel drainage improvements parallel to
Spring Street. After the public drainage improvements were completed,
the remainder properties were assigned the current APNs.
Purchase Price/Value @ AD:
Aggregate value of all properties $150,000
Est. Current Value:
Pursuant to an appraisal dated May 25, 2014, all twelve (12) properties
together were appraised at $285,000. The Agency and/or City
anticipate merging these parcels into a single developable parcel prior
to sale.
Est. revenues & contract
None
obligations re revenues:
Environmental
Unknown
Contamination History:
Potential transit oriented
Not appropriate for TOD.
development (TOD) and
advancement of Successor
Agency planning objectives:
History Previous
The parcels are contiguous and are adjacent to the flood control
Development
channel. They are likely remnant parcels from the Flood Control
Proposals/Activity:
Channel Project and may have associated development constraints.
Proposed Use/Disposition:
The parcels should be conveyed to the City for a land use study and
feasibility analysis to determine the best potential for development
consistent with the purposes of the Dissolution Act and the applicable
land use regulations. The parcels should be held by the City for
development pending the completion of such study and pursuant to a
carefully developed RFP consistent with the Downtown Master Plan.
Notes:
Especially given the potential for development constraints, these
parcels should be merged into a single developable parcel to allow
flexibility in siting future development.
The Successor Agency will enter into a compensation agreement with
the affected taxing entities prior to Oversight Board approval of the
transfer of the property to the City for future development.
RESOLUTION NO. OB 2016-
A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR
AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE
ELSINORE APPROVING A PURCHASE AND SALE AGREEMENT FOR
THE SALE OF REAL PROPERTY TO THE CITY OF LAKE ELSINORE,
IN ITS CAPACITY AS THE SUCCESSOR TO THE HOUSING ASSETS
AND FUNCTIONS OF THE FORMER REDEVELOPMENT AGENCY OF
THE CITY OF LAKE ELSINORE UNDER HEALTH & SAFETY CODE
SECTION 34176(a)(1), FOR AFFORDABLE HOUSING PURPOSES IN
ACCORDANCE WITH HEALTH & SAFETY CODE SECTION
34176.1(a)(3)(A)
WHEREAS, the Oversight Board (the "Oversight Board") to the Successor Agency of the
Redevelopment Agency of the City of Lake Elsinore (the "Successor Agency') has been
established to oversee the wind down of the affairs of the former Redevelopment Agency of the
City of Lake Elsinore ("Agency") in accordance with the California Health and Safety Code
("HSC') Section 34179; and
WHEREAS, the Successor Agency completed the Due Diligence Reviews ("DDRs")
required under HSC Section 34179.5 and submitted them for approval to the Oversight Board
and the California Department of Finance ("DOF"); and
WHEREAS, the Oversight Board and the DOF reviewed and approved the DDRs; and
WHEREAS, as a result of the approval of the DDRs and resulting payments of funds to
the county auditor -controller, DOF issued the Successor Agency a "Finding of Completion" as
described in HSC Section 34179.7; and
WHEREAS, as a result of its receipt of Finding of Completion, the Successor Agency
was required to (i) prepare a "Long Range Property Management Plan" ("LRPMP") meeting the
requirements of HSC Section 34191.5(c), and (ii) submit the LRPMP to the Oversight Board and
the DOF for approval within six months of the date of the Finding of Completion; and
WHEREAS, the Successor Agency prepared its LRPMP in accordance with HSC
Section 34191.5(c) and submitted it to the Oversight Board for approval; and
WHEREAS, the Oversight Board previously approved the LRPMP and directed that it be
submitted to the DOF for approval in accordance with HSC Section 34191.5(c); and
WHEREAS, notwithstanding the timely approval and submission of the LRPMP by the
Oversight Board, DOF did not approve the LRPMP by December 31, 2015; and
WHEREAS, as a result, the statutory requirements for disposition of real property set
forth in HSC Sections 34181(a) and 34177(e) currently apply to the disposition of property by
the Successor Agency; and
WHEREAS, the City of Lake Elsinore ("City'), in its capacity as successor to the housing
assets and functions of the former Agency, has indicated a desire to purchase certain properties
owned by the Successor Agency ('Disposition Parcels") for affordable housing purposes; and
OVERSIGHT BOARD RESOLUTION NO. OB 2016 -
Page 2
WHEREAS, the City proposes to purchase the Disposition Parcels utilizing funds from
the Low and Moderate Income Housing Asset Fund, at a price equal to fair market value as
determined by an appraisal prepared by a third party, licensed appraiser; and
WHEREAS, the Oversight Board has been provided with appraisals for the Disposition
Properties and a form of Purchase and Sale Agreement between the City and the Successor
Agency; and
WHEREAS, the Oversight Board desires to approve a Purchase and Sale Agreement to
be entered into by the Successor Agency for the sale of the Disposition Properties; and
WHEREAS, the Oversight Board desires to direct the Successor Agency to utilize the
proceeds from the sale of the Disposition Properties to pay enforceable obligations of the
Successor Agency; 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 and directs the entry by the
Successor Agency into a Purchase and Sale Agreement for the sale of the Disposition
Properties substantially in the form attached hereto. The Successor Agency is directed to utilize
the proceeds of the sale of the Disposition Properties to make payments on the enforceable
obligations listed on any ROPS approved by DOF, with excess proceeds (if any) to be
distributed to other taxing entities in accordance with HSC Section 34179.5(c)(2)(B).
SECTION 3. The Successor Agency is authorized and directed to sell and transfer the
Disposition Parcels as soon as reasonably practical after DOF approval of this Resolution.
SECTION 4. The Successor Agency and its staff are authorized and directed to do any
and all things, and to execute any and all documents, including, without limitation, a Purchase
and Sale Agreement substantially in the form attached hereto, which they may deem necessary
or advisable to effectuate this Resolution. Any previously -taken acts or previously -executed
documents in furtherance of the subject matter hereof are hereby ratified.
SECTION 5. 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 6. 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
OVERSIGHT BOARD RESOLUTION NO. OB 2016 -
Page 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 at a special meeting of the Oversight Board to
the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore, held this 7th
day of July, 2016.
Genie Kelley, Chairperson
Oversight Board to the Successor Agency
of the Redevelopment Agency of the City of
Lake Elsinore
ATTEST:
Susan M. Domen, MMC
Oversight Board Secretary
Attachments: Purchase and Sale Agreement
OWNER: SUCCESSOR AGENCY TO THE REDEVELOPMENT
AGENCY OF THE CITY OF LAKE ELSINORE, a public
body, corporate and politic
APN(S): 374 -062 -005;374 -062 -006;374 -062 -015;[374 -062 -020];374-
162 -039;374-162-041;374-162-043;374-162-045;374-162-047;
374 -162 -049;374 -162 -051;374 -162-053;374-162-055;374-162-
057;374-162-059;374-162-061
ESCROW/TITLE NO.: First American Title Insurance Company
AGREEMENT AND ESCROW INSTRUCTIONS FOR
PURCHASE AND SALE OF REAL PROPERTY
THIS AGREEMENT AND ESCROW INSTRUCTIONS FOR PURCHASE AND
SALE OF REAL PROPERTY (this "Agreement"), dated for identification purposes only as of.
2016, is made by and between the CITY OF LAKE ELSINORE, a California
municipal corporation, in its capacity as the successor to the housing assets and functions of the
former Redevelopment Agency of the City of Lake Elsinore under Health and Safety Code
Section 34176(a)(1) ("Buyer"), on the one hand, and the SUCCESSOR AGENCY TO THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, a public body,
corporate and politic (collectively, the "Seller"), on the other hand. This Agreement is for
acquisition by the Buyer of certain real property hereinafter set forth in Attachment No. 1 to
Exhibit "A" and is made on the basis of the following facts, intentions and understandings.
RECITALS
A. Seller is the present owner of that certain unimproved real property located in the
City of Lake Elsinore, California, generally described as Assessor's Parcel Nos. 374-062-005;
374-062-006; 374-062-015;[374-062-020]; 374-162-039; 374-162-041; 374-162-043; 374-162-
045; 374-162-047; 374-162-049: 374-162-051; 374-162-053; 374-162-055; 374-162-057; 374-
162-059; 374-162-061 and more particularly described in Attachment No. 1 to Exhibit "A"
(collectively, the "Property").
B. Seller is charged with implementing recognized enforceable obligations and
winding down of the affairs of the former Redevelopment Agency of the City of Lake Elsinore
(the "Agency") in accordance with the California Health and Safety Code.
C. California Health & Safety Code Sections 34177(e) and 34181(a) require Seller to
dispose of all assets and properties of the former Agency expeditiously and in a manner aimed at
maximizing value.
D. Buyer has proposed to purchase the Property at the value identified in two
appraisals dated , 2016, which Seller believes to be the highest and best value for
the Property.
E. Seller desires to convey fee simple absolute title in the Property to Buyer in
accordance with the terms and conditions of this Agreement, and Buyer desires to acquire the
Property in accordance with this Agreement.
AGREEMENT
NOW, THEREFORE, for good and valuable consideration, receipt of which is
acknowledged, the parties agree as follows:
ARTICLE I
PURCHASE AND SALE; PURCHASE PRICE• AFFORDABLE HOUSING PURPOSE;
USE OF PROCEEDS
1.1 Purchase and Sale. Buyer agrees to purchase the Property from Seller and Seller
agrees to sell the Property to Buyer, on and subject to the conditions, covenants and terms
contained in this Agreement.
1.2 Purchase Price. The purchase price shall be Seven Hundred Twenty Thousand
Dollars ($720,000.00) (the "Purchase Price"). The Purchase Price of the Property is the fair
market value of the Property, as determined by appraisals prepared by a third party, licensed
appraiser.
1.3 Affordable Housing Purpose. Buyer desires to purchase the Property for
affordable housing purposes. Buyer will utilize funds held in the Low and Moderate Income
Housing Asset Fund created in accordance with Health and Safety Code Section 34176 (d) for
payment of the Purchase Price. The Property shall be utilized by Buyer in accordance with the
Community Redevelopment Law (Part ((commencing with Section 33000)), as amended by
Health and Safety Code Section 34176.1, and, in particular, for the development of affordable
housing in accordance with Health and Safety Code Section 34176. 1 (a)((3)(A).
1.4 Use of Sale Proceeds by Seller. In accordance with California Health & Safety
Code Sections 34177(e) and 34181(a), the net proceeds of the Purchase Price, after reduction for
the costs of sale of the Property such as appraisal, title and escrow fees, shall be used to pay
enforceable obligations on an approved Recognized Obligation Payment Schedule. Any excess
shall be transferred to the Riverside County Auditor -Controller for distribution as property tax
proceeds.
ARTICLE 11
ESCROW
2.1 Open Escrow. Within five (5) days after the execution of this Agreement by
both parties, Seller and Buyer shall open escrow ("Escrow") with First American Title Insurance
Company (the "Escrow/Title Company") located at 43620 Ridge Park Drive, Suite 200,
Temecula, CA 92590, Attention: Debra Fritz.
2.2 Close of Escrow. The "Close of Escrow" shall mean the time and day the Grant
Deeds are filled for record with the Riverside County Recorder, which shall be on or before forty-
O�BCt(q)640687M 2
five (45) days after the opening of Escrow ("Closing Date"). The Close of Escrow shall be in
accordance with Article IV of this Agreement.
2.3 Escrow Instructions. This Agreement shall constitute joint primary escrow
instructions to the Escrow/Title Company; provided, however, that the parties shall execute such
additional instructions as requested by the Escrow/Title Company not inconsistent with the
provisions hereof. In the event of any inconsistency between such escrow instructions and this
Agreement, this Agreement shall control the rights and obligations of the parties.
ARTICLE III
The purchase and sale under this Agreement shall be subject to the satisfaction of the
conditions precedent set forth in this Article III (unless waived in writing by the party to whom
the benefit of such condition runs) on or before the Closing Date or such earlier date as is
specified in this Agreement, each of which conditions shall be a covenant of the party required to
perform such condition.
3.1 Conditions to Buyer's Obligations and Due Diligence Period.
A. Delivery of Title and Title Insurance. Seller shall convey title to the
Property to Buyer at the Close of Escrow, subject only to Permitted Exceptions. The term
"Permitted Exceptions" shall mean: (i) liens for real property taxes shown as exceptions in the
Title Report provided that the taxes are not delinquent; (ii) the standard exclusions to coverage
under Escrow/Title Company's ALTA Extended Coverage Owner's Policy of Title Insurance
("Title Policy"); and (iii) any other lien, encumbrance, title exception or defect that appears in
the Title Report which Buyer has approved or which is caused by Buyer prior to the Close of
Escrow. Notwithstanding the foregoing, in no event shall the following be considered Permitted
Exceptions: deeds of trust or mortgages; judgments; mechanics' and materialmen's liens; tax
liens; or liens, encumbrances or other title matters created by Seller after the date of this
Agreement without the prior written consent of Buyer. Buyer agrees that Seller's obligation to
convey title to Buyer shall be deemed satisfied upon Escrow/Title Company's willingness to
issue the Title Policy subject only to the Permitted Exceptions.
B. Delivery of Title Report. Within five (5) days following the opening of
Escrow and at Buyer's expense, Escrow/Title Company shall deliver to Buyer a preliminary title
report for the Property ("Title Report") together with copies of any exceptions referred to in
Schedule B of the Title Report.
C. Due Diligence Period. Buyer shall have thirty (30) days after the opening
of Escrow (the "Due Diligence Period") to review the exceptions, legal descriptions and other
matters contained in the Title Report. Seller shall deliver to Buyer during the Due Diligence
Period any other documents relating to the Property to the extent they are requested by Buyer
and reasonably available to Seller. Buyer shall promptly provide to Seller a copy of all reports.
If the Buyer reasonably determines within the Due Diligence Period that the condition of title or
the condition of the Property is not satisfactory for any reason, Buyer may elect to terminate this
a)BC L(,P,640687A7 3
Agreement by promptly notifying the Seller and Escrow/Title Company in writing of its decision
to terminate.
D. Representations and Warranties. Each of the representations and
warranties by Seller contained in Section 8.1 was true and correct in all material respects as of
the date made and continues to be true and correct in all material respects as of the Close of
Escrow.
E. Delivery of Close of Escrow Documents. Execution, delivery and
acknowledgement as appropriate by Seller of the Close of Escrow documents set forth in
Section 4.1 B(i) and other necessary Close of Escrow documents as may be reasonably requested
by Buyer or Escrow/Title Company.
P. No Material Change. No material change in the status of the use, title,
occupancy or physical condition of the Property, unless caused by Buyer or its agents, shall have
occurred with respect to the Property prior to Close of Escrow that has not been approved in
writing by Buyer, which approval can be withheld in Buyer's sole discretion. Additionally,
Seller shall (i) maintain its existing insurance policies in full force and effect; (ii) provide prompt
written notice to Buyer of any casualty or condemnation affecting any portion of the Property
after the date of this Agreement; (iii) deliver to Buyer, promptly after receipt by Seller, copies of
all notices of violation issued by any governmental authority with respect to the Property
received by Seller after the date of this Agreement; (iv) advise Buyer promptly of any litigation,
arbitration or other judicial or administrative proceeding which concerns or affects the Property;
and (v) comply in material respects with the requirements of all contracts, licenses, permits,
approvals, guaranties and warranties.
G. Seller Performance. Seller shall have performed each and every
undertaking, covenant and agreement required to be performed by Seller under this Agreement
prior to or at the Close of Escrow.
3.2 Conditions to Seller's Obligations.
A. Delivery of Purchase Price. Buyer shall have deposited the Purchase Price
with Escrow/Title Company.
B. Representations and Warranties. Each of the representations and
warranties by Buyer contained in Section 8.2 below shall be determined to have been true and
correct in all material respects as of the date made and shall continue to be true and correct in all
material respects as of the Close of Escrow.
C. Delivery of Close of Escrow Documents. Execution, delivery and
acknowledgement as appropriate by Buyer of the Close of Escrow documents set forth in
Section 4.1B(ii) and other necessary Close of Escrow documents as may be reasonably requested
by Buyer with Escrow/Title Company.
D. Buyer Performance. Buyer shall have performed each and every
undertaking, covenant and agreement required to be performed by Buyer under this Agreement
prior to or at the Close of Escrow.
aCiL640697A7
3.3 Failure of Conditions. The failure of Seller or Buyer to satisfy any of the
conditions precedent contained in this Article 111 within the times specified in this Agreement
shall constitute a default hereunder and unless such conditions are waived or the time for
satisfaction extended by the party to whose benefit the conditions run, the party to whose benefit
the conditions run shall have the right to terminate this Agreement by delivering written notice to
the other party and Escrow/Title Company.
ARTICLE IV
CLOSE OF ESCROW
4.1 Close of Escrow. The purchase and sale of the Property shall be consummated
on or prior to the Closing Date in accordance with the following:
A. Time. When Escrow/Title Company is in a position to issue the Title
Policy and all required documents and funds have been deposited with Escrow/Title Company,
and Buyer and Seller have advised the Escrow/Title Company in writing that the Conditions of
Close of Escrow set forth herein have been satisfied or waived, Escrow/Title Company shall
immediately close Escrow as provided below.
B. Close of Escrow Documents.
(i) Seller. No later than the day prior to the Closing Date, Seller shall
duly execute and acknowledge as appropriate and deliver to Escrow/Title Company the
following:
(a) One or more grant deeds ("Deeds") conveying the Property
to Buyer in substantially the form attached to this Agreement as Exhibit A;
(b) A Non -foreign Entity Affidavit ("Affidavit"), in the form
attached to this Agreement as Exhibit B, pursuant to Section 10.2; and
(c) Such documents and instruments as Escrow/Title Company
may reasonably require to evidence the due authorization and execution of the documents and
instruments to be delivered by Seller under this Agreement and to issue the Title Policies.
The obligations of Seller to deliver documents and instruments into Escrow in accordance
with this Section 4.113(i) are separate, independent covenants of Seller and shall not be
conditioned upon Buyer's deliveries in accordance with Section 4.1 B(ii).
(ii) Bayer. No later than the day prior to the Closing Date, Buyer shall
duly execute and acknowledge as appropriate and deliver to the Escrow/Title Company the
following:
(a) The amoLmt of the Purchase Price, less the Deposit, if any;
(b) A Change of Ownership Statement, as required by
Escrow/Title Company or Escrow/Title Company;
a,6CL1,aC40687A7 5
(c) Such documents and instruments as Escrow/Title Company
may reasonably require to evidence the due authorization and execution of the documents and
instruments to be delivered by Buyer under this Agreement and to issue the Title Policy.
The obligations of Buyer to deliver funds, documents and instruments into Escrow under
this Section4.1BOO shall be separate, independent covenants of Buyer and shall not be
conditioned upon Seller's deliveries in accordance with Section 4.1 B(i).
C. Close of Escrow Procedure. At such time as the Escrow/Title Company
has received all of the items specified in Section 4.1B, and at such time as Escrow/Title
Company is prepared to issue the Title Policy in accordance with Section 3.1 B, Buyer and Seller
hereby authorize and instruct Escrow/Title Company to: (i) cause Escrow/Title Company to
record the Deeds, and issue the Title Policies to Buyer; (ii) pay any applicable recordation fees
and transfer taxes; (iii) compute pro -rations relating to the Property for the accounts of Seller and
Buyer; (vi) pay to Seller an amount equal to the Purchase Price, less any pro -rations chargeable
to Seller and any amounts payable by Seller to Escrow/Title Company for its services and
expenditures in connection with this Agreement; (iv) pay to Buyer the balance of the funds then
held by Escrow/Title Company, less any pro -rations chargeable to Buyer and any amounts
payable by Buyer to Escrow/Title Company for its services and expenditures in connection with
this Agreement; and (vii) deliver to Buyer and Seller a conformed copy of the Deeds showing the
recording information.
4.2 Fees; Expenses; Proratimrs.
A. Feed Expenses, Transfer Taxes.
(i) Seller. Seller shall pay or satisfy, as applicable: (a) all
documentary transfer taxes imposed in connection with the recording of the Deed; (b) Escrow
fees; (c) the cost of the Title Policy for Buyer in the amount of the Purchase Price; (d) the
reasonable expenses previously incurred by Seller for purposes of obtaining an appraisal or
similar market comparison analysis; (c) the cost of recording the Deed and all other documents
recorded at the Close of Escrow; and (d) any other customary fees and charges and expenditures
authorized by Buyer; and (e) any other customary fees and charges and expenditures authorized
by Seller.
(ii) Buyer. Buyer shall have the right to procure an ALTA Extended
Coverage Owner's Policy of Title Insurance ("ALTA Policy") and Buyer shall pay for the
increased cost of such ALTA Policy above the cost of the Title Policy, the cost of any survey
that the Escrow/Title Company requires for issuance of an ALTA Policy and for the cost of any
other increase in the amount or scope of title insurance if Buyer elects to increase the amount or
scope of title insurance coverage or to obtain endorsements to the Title Policy or ALTA Policy.
All other costs, if any, shall be apportioned between Buyer and Seller in the customary manner
for real estate transactions in the County of Riverside, State of California.
B. Real Property Taxes and Assessments. All real property taxes and
assessments for the fiscal years of the taxing and assessing authorities in which the Close of
Escrow occurs shall be prorated on the basis of a three hundred sixty-five (365) day year at the
e aci_dr64068W 6
Close of Escrow with appropriate debits and credits to the accounts of Buyer and Seller so that
Seller shall be responsible for paying all of the same, to the extent duly allocable to the period
ending on the day immediately prior to the Closing Date and Buyer shall be responsible for
paying all of the same (if any shall be due), to the extent duly allocable to the period
commencing upon the Closing Date.
C. Commissions. Buyer and Seller represent and warrant to each other that
no person or entity may claim or is entitled to a real estate commission, finder's fees or any
similar payments with respect to this Agreement or the sale of the Property. Buyer and Seller
shall each protect, defend, indemnify and hold the other harmless from and against all such
claims for real estate commissions, finder's fees or any similar payments with respect to the sale
of the Property in accordance with this Agreement.
ARTICLE V
BREACH
5.1 General. If either party breaches its obligations under this Agreement prior to the
Close of Escrow, then the other party may, without terminating this Agreement, suspend
performance by giving written notice to the other party until such breach is cured by the other
party. Except for Seller's and Buyer's respective delivery obligations under Article IV,
including, without limitation, Buyer's delivery to the Escrow/Title Company of the Purchase
Price, neither party shall be in default under this Agreement unless it fails to cure a breach of
such party's obligations under this Agreement within twenty-four (24) hours after receipt of
written notice of such breach from the non -breaching party. Nothing contained in this
Agreement is intended nor shall permit any party in default to terminate this Agreement or the
Escrow provided for in this Agreement as a result of such default.
5.2 Termination. If either party breaches any of its obligations under this Agreement
prior to the Close of Escrow and fails to cure such breach within twenty-four (24) hours after
receipt of written notice from the other party, then the non -defaulting party may terminate this
Agreement by written notice to the defaulting party and to the Escrow/Title Company.
Termination of this Agreement shall be without prejudice as to whatever legal rights the party
may have against the other arising out of this Agreement. If neither party has fully complied
with the provisions of Escrow and notice has not been delivered pursuant to Section 5.1, then
Escrow/Title Company shall proceed with the Close of Escrow as soon as possible.
ARTICLE VI
CONDITION OF PROPERTY
6.1 "As Is" Condition. The Property is purchased and sold in "AS IS" condition.
Buyer, as specified in Section 11C, has or shall have inspected and conducted tests, inspections,
investigations and studies of the Property as Buyer, in Buyer's discretion, deems necessary.
Buyer represents that it is acting and will act only upon information obtained by it from its own
inspection and investigation of the Property and upon the express representations of Seller
contained in this Agreement.
gBCL(a)640697M 7
ARTICLE VII
REPRESENTATIONS AND WARRANTIES
7.1 Seller's Representations and Warranties. In consideration of Buyer's entering
into this Agreement and as an inducement to Buyer to purchase the Property, Seller makes the
following covenants, representations and warranties, each of which is material and is being relied
upon by Buyer (and the continued truth and accuracy of which shall constitute a condition
precedent to Buyer's obligations hereunder):
A. Authority. Seller has the full power and authority to sell the Property, and
this Agreement has been duly and validly authorized, executed and delivered by Seller and no
other authorization or third party consent is requisite to the valid and binding execution, delivery
and performance of this Agreement by Seller.
B. Encumbrances. Seller is the owner of the fee interest in the Property free
and clear of all liens, encumbrances and other matters other than those set forth in the Title
Policy and the Property is not subject to any outstanding contract of sale, right of first refusal or
purchase option, in favor of any person or entity, except Buyer. Seller will not sell, lease,
sublease, assign, mortgage or otherwise encumber the Property without Buyer's prior written
approval, which may be withheld in Buyer's sole discretion.
C. Representations. All representations and warranties of Seller set forth in
this Agreement shall be true on and as of the Close of Escrow as if those representations and
warranties were made on and as of such time.
D. Legal Power. The individuals executing this Agreement and the
instruments referenced herein on behalf of Seller, have the legal power, right and actual authority
to bind Seller to the terms and conditions hereof and thereof.
E. No Breach. There are no contracts or agreements relating to the leasing,
operation and maintenance of the Property which will be effective as to the Property following
the Close of Escrow. There are no agreements, rights or agreements under which any third
Pei -soil or party has any right or option to purchase the Property. This Agreement and all
documents required hereby to be executed by Seller are and shall be valid, legally binding
obligations of and enforceable against Seller in accordance with their terns, subject only to the
applicable bankruptcy, insolvency, reorganization, moratorium laws or similar laws or equitable
principles effecting or limiting the rights of contracting parties generally. To Seller's
knowledge, neither the execution and delivery of this Agreement and the documents referenced
herein, nor the incurrence of the obligations set forth herein, nor the consummation of the
transactions herein contemplated, nor compliance with the terms of this Agreement and the
documents reference herein, result in the breach of any terms, conditions or provisions of, or
constitute a default under, any bond, note, or other evidence of indebtedness or any contract,
indenture, mortgage, deed of trust, loan, partnership agreement, lease, or other agreements or
instruments to which Seller is a party or effecting the Property.
((J BCL(a7640687A7 8
F. Litigation. There are no suits, claims, foreclosure proceedings, property
tax protests, zoning or other administrative proceedings that are pending or, to the best of
Seller's knowledge, threatened with respect to or in any manner affecting the Property.
G. Condemnation; Eminent Domain. Seller has neither received any written
notice from a governmental authority, nor has any knowledge of any action regarding eminent
domain proceedings for the condemnation of all or any portion of the Property. To Seller's
knowledge, Seller has not received any written notices of violations, including, without
limitation, any environmental law violations, that still exist from any municipal or governmental
bodies regarding the Property.
H. Due Diligence. Seller has delivered to Buyer complete legible copies of
all the material documents pursuant to Section MC. concerning the Property in Seller's
possession or under its control.
1. Environmental Laws. To Seller's knowledge, Seller has not received
written notice from any governmental authority that the Property or the use or operation thereof
are in violation of any Environmental Laws, and to Seller's knowledge, no such written notice
has been issued and, to Seller's knowledge, no violation of any Environmental Laws has
occurred. To Seller's knowledge, no part of the Property has ever been used by any person or
entity to refine, produce, use, store, handle, transfer, process, transport or dispose of any
Hazardous Substances.
7.2 Buyer's Representations, Warranties and Covenants. In consideration of
Seller entering into this Agreement and as an inducement to Seller to sell the Property to Buyer,
Buyer makes the following representations, warranties and covenants, each of which is material
and is being relied upon by Seller (the continued truth and accuracy of which shall constitute a
condition precedent to Seller's obligations hereunder):
A. Authority. Buyer has the full power and authority to buy the Property, and
this Agreement has been duly and validly authorized, executed and delivered by Buyer and no
other authorization or third party consent is requisite to the valid and binding execution, delivery
and performance of this Agreement by Buyer.
B. Representations. All representations and warranties of Buyer set forth in
this Agreement shall be true on and as of the Close of Escrow as if those representations and
warranties were made on and as of such time.
ARTICLE VIII
CONDEMNATION, DAMAGE AND DESTRUCTION
8.1 Condemnation. If, between the date of this Agreement and the Closing Date,
condemnation or eminent domain proceedings affecting any portions of the Property are initiated
or are threatened to be initiated by any entity other than Buyer, then, Buyer shall have the right to
either: (i) affirm this Agreement, which shall remain in full force and effect without any
diminution of the Purchase Price and Seller shall assign to Buyer upon the Closing Date all of
Seller's rights to any condemnation awards by depositing an assignment of said award with the
Escrow/Title Company; or (ii) subject to and conditioned on Buyer's compliance with the
gBCL(u)640687A7 9
remaining provisions of this Section 8.1, terminate this Agreement and neither party shall have
any further obligations or liabilities to each other, except that Buyer's indemnity obligations
under this Agreement shall survive any such termination. Buyer shall not propose, institute,
cooperate with or permit any condemnation of all or any part of the Property prior to the Close of
Escrow.
8.2 Damage and Destruction. If, between the date of this Agreement and the
Closing Date, any portion of the Property is materially damaged or destroyed, then Buyer shall
have the option by written notice to Seller to: (i) terminate this Agreement and Buyer shall have
no obligation to purchase the Property and Seller shall have no obligation to sell the Property to
or (ii) affirm this Agreement, which shall remain in full force and effect without delaying the
Close of Escrow and without diminution of the Purchase Price.
ARTICLE IX
MISCELLANEOUS
9.1 No Foreign Investors. Seller warrants and represents to Buyer that Seller is not a
foreign individual, foreign corporation, foreign partnership, foreign trust, or foreign estate (as
those terms are defined in the Internal Revenue Code and Income "Fax Regulations). Seller shall
execute and deliver to Buyer at the Close of Escrow the Affidavit certifying the representations
and warranties made pursuant to this Section.
9.2 Attorneys' Fees. If any action, proceeding or arbitration is brought to interpret or
enforce the terms of this Agreement, the prevailing party shall be entitled to recover from the
other party, in addition to all other damages, all costs and expenses of such action, proceeding or
arbitration, including but not limited to actual attorneys' fees (including the allocated costs of in-
house counsel), witness fees' and court costs. The phrase "prevailing party" as used in this
Section shall mean the party who receives substantially the relief desired whether by dismissal,
summary judgment or otherwise. The terms of this Section shall survive the Close of Escrow
and shall not be merged with the Deed.
9.3 Notices. All notices and requests under this Agreement shall be in writing and
shall be sent by personal delivery, facsimile or e-mail (with hard copy to follow the next business
day by overnight mail), by nationally recognized overnight mail carrier such as FedEx or
delivered in person to the following street addresses:
SELLER: Successor Agency to the
Redevelopment Agency
of the City of Lake Elsinore
130 S. Main Street
Lake Elsinore, CA 92530
Attn: Grant Yates, City Manager
Telephone: (95 1) 674-3124 ext. 361
Facsimile: (951) 674-2392
E -Mail: gyates@Lake-Elsinore.org
@BC1_@640687A7 10
With a copy to: Leibold McClendon & Mann PC
9841 Irvine Center Drive, Suite 230
Irvine, CA 92618
Attention: Barbara Leibold
Telephone: (949) 585-6300 ext. 101
Facsimile: (949) 585-6305
E -Mail: barbara@cega.com
BUYER: City of Lake Elsinore
130 S. Main Street
Lake Elsinore, CA 92530
Attn: Grant Yates, City Manager
Telephone: (951) 674-3124 ext. 361
Facsimile: (951) 674-2392
E -Mail: gyates@Lake-Elsinore.org
Lake-Elsinore.org
With a copy to: Leibold McClendon & Mann PC
9841 Irvine Center Drive, Suite 230
Leine, CA 92618
Attention: Barbara Leibold
Telephone: (949) 585-6300 ext. 101
Facsimile: (949) 585-6305
E -Mail: barbara@cega.com
Escrow/Title Company: First American Title Insurance Company
43620 Ridge Park Drive, Suite 200
Temecula, CA 92590
Attention: Debra Fritz
Telephone: (951) 296-2948
E -Mail: dfiritz@firstam.com
All notices shall be effective upon the earlier of personal delivery or receipt of a facsimile
confirmation statement, if sent by facsimile, or receipt of confirmation of delivery, if delivered
by e-mail or a nationally recognized overnight mail carrier. Either party may change its address
or designate a new street address for notices under this Agreement by notice complying with the
terms of this Section.
9.4 Cooperation. Buyer and Seller shall reasonably cooperate with the other in
connection with the requirements imposed by this Agreement and agree to cooperate with each
other by executing such other documents or taking such other action as may be reasonably
necessary in accordance with the intent of the parties as evidenced by this Agreement, provided
such documents do not create any additional liability or expense for such party not contemplated
by this Agreement.
9.5 Survival. Buyer's and Seller's representations, warranties and obligations under
this Agreement shall survive the Close of Escrow and shall not be merged into or defeated by the
execution, delivery or recordation of the Deed given in connection with this Agreement.
nBUC ,a)640687A7 I I
9.6 Interpretation. This Agreement shall be construed and enforced in accordance
with the laws of the State of California as applicable to contracts entered into in California
among parties doing business therein. This Agreement contains the entire agreement between
the parties respecting the purchase and sale of the Property and supersedes all prior negotiations,
discussions, understandings and agreements, both oral and written, between the parties with
respect to such matters. This Agreement shall not be effective between the parties until the date
this Agreement is executed and delivered into Escrow by both Seller and Buyer. This
Agreement may not be modified or amended in any way except by a writing executed by both
Buyer and Seller. The section headings of this Agreement are for convenience only and are not
to be construed as part of this Agreement and do not in any way amplify or define the terms,
conditions, and covenants of this Agreement and shall not be used in construction or
interpretation of this Agreement. There are no third -party beneficiaries to this Agreement.
Unless the context otherwise indicates, whenever used in this Agreement, the word "party" or
"parties" means Buyer or Seller or both, as the context may require. Time is of the essence in
the performance of each term of this Agreement.
9.7 Successors and Assigns. This Agreement shall be binding upon and inure to the
benefits of the successors and assigns of the parties to this Agreement. In no event shall Buyer
have any right to delay or postpone the Close of Escrow to create a partnership, corporation or
other form of business association or to obtain financing to acquire title to the Property or to
coordinate with any other sale, transfer, exchange or conveyance.
9.8 Severability. If any term or provision of this Agreement is determined to be
invalid or unenforceable, the remaining terms and provisions shall not be affected thereby and
shall remain in full force and effect to the maximum extent permitted by law.
9.9 Dates. Whenever any determination is to be made or action is to be taken on a
date specified in this Agreement, if such date shall fall on Saturday, Sunday or legal holiday
under the laws of the State of California, then in such event said date shall be extended to the
next day which is not a Saturday, Sunday or legal holiday.
9.10 Counterparts; Telefacsimile Execution. This Agreement may be executed in
counterparts, all of which shall constitute the same Agreement, notwithstanding that all parties to
this Agreement are not signatory to the same or original counterpart.
9.11 No Assumption of Seller's Liabilities. Buyer is acquiring only the Property
from Seller and is not the successor of Seller. Except only for the obligations accruing after the
Closing Date or assumed in writing by Buyer, Buyer does not assume or agree to pay, or
indemnify Seller or any person or entity against any liability, obligation or expense of Seller or
relating to the Property.
9.12 Limitation of Liability. No advisor, trustee, director, officer, partner, member,
employee, beneficiary, shareholder, participant or agent of or in Seller or Buyer shall have any
personal liability, directly or indirectly, under or in connection with this Agreement or any
agreement made or entered into under or pursuant to the provisions of this Agreement, or any
amendment or amendments to any of the foregoing made at any time or times, heretofore or
hereafter. The terms of this Section survive the Close of Escrow or termination of this
Agreement.
(aBCr@16no6,a7A7 12
9.13 Indemnification; Limitation on Liability. Seller hereby agrees to indemnify,
defend and hold Buyer harmless from and against any claims, damages, demands, liabilities,
losses, judgments, expenses and attorneys' fees and/or costs resulting from any material breach
of this Agreement by Seller, including, without limitation, the falsity of any representation or
warranty made by Seller contained in this Agreement. Neither Buyer nor Seller shall in any
event be entitled to, and each hereby waives, any right to seek consequential damages of any
kind or nature from the other party arising out of or in connection with this Agreement.
9.14 Tax and legal advice. Seller represents and warrants that the buyer has not
provided tax or legal advice to seller in connection with this agreement. Seller further represents
and warrants that they have been advised of their right to legal counsel and tax advice and have
either obtained the advice of independent legal counsel or a tax advisor with respect to the terms
of this agreement and all attachments hereto and other agreements required hereby, or have
knowingly and voluntarily decided not to consult with legal counsel or a tax advisor of his/her
choosing.
9.15 Time of Essence. Time is expressly made of the essence with respect to the
performance by Buyer and Seller of each and every obligation and condition of this Agreement
including, without limitation, the Close of Escrow.
9.16 Exhibits Incorporated by Reference. All exhibits attached to this Agreement
are incorporated in this Agreement by this reference. This Agreement is executed in three (3)
duplicate originals, each of which is deemed to be an original. This Agreement includes
thirteen (13) pages, a signature page (Page 14) and three (3) exhibits including Exhibit "A",
form of Grant Deed, Exhibit "B", Seller's form of Certification of Non -Foreign Status, and
Exhibit "C", copies of appraisals prepared for the Property.
[Signatures on next page]
«uCLa,e40687A7 13
IN WITNESS WHEREOF, the Buyer and the Seller have signed this Agreement and
Escrow Instructions for Purchase and Sale of Real Property on the date set forth below.
Dated:
"SELLER"
SUCCESSOR AGENCY TO THE
REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSINORE, a public body,
corporate and politic
By:
Its:
"BUYER"
CITY OF LAKE ELSINORE, a California
municipal corporation, in its capacity as successor
to the housing assets and functions of the former
Redevelopment Agency of the City of Lake
Elsinore under Health and Safety Code Section
34176(a)(1)
Dated: By:
Brian Tisdale, Mayor
APPROVED AS TO FORM:
LEIBOLD McCLENDON & MANN, P.C.
By:
Barbara Leibold, City Attorney
[signatures continued on next page]
LncL(y)64068W 14
ESCROW/TITLE COMPANY'S CONSENT: Escrow/Title Company hereby acknowledges
receipt of this Agreement and consents to the terms and conditions set forth herein.
"ESCROW/TITLE COMPANY"
Name:
Its:
Dated:
(0, BCL(q64069W 15
WHEN RECORDED MAIL AND
MAIL TAX STATEMENTS TO:
CITY OF LAKE ELSINORE
130 So. Main Street
Lake Elsinore, CA 92530
EXHIBIT "A"
GRANT DEED
DOCUMENTARY
GRANT DEED
"r0 GOVI CODE SECTION 27383
FOR VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, the
SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF
LAKE ELSINORE, a public body, corporate and politic ("Seller"), hereby GRANT(S) to the
CITY OF LAKE ELSINORE, a California municipal corporation (`Buyer"), the real property
referred to as APN No. 374-062-005; 374-062-006; 374-062-015; [374-062-020]; 374-162-039;
374-162-041; 374-162-043; 374-162-045; 374-162-047; 374-162-049; 374-162-051; 374-162-
053;374-162-055;374-162-057;374-162-059;374-162-061 and described as:
SEE ATTACHMENT NO. 1 TO EXHIBIT "A"
ATTACHED HERETO AND INCORPORATED HEREIN BY REFERENCE
"SELLER"
SUCCESSOR AGENCY TO THE
REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSINORE, a public body,
corporate and politic
By:
Its:
@BC.(a)640687A7 Exhibit "A"
ATTACHMENT NO. 1
TO
EXHIBIT "A"
LEGAL DESCRIPTION
The land referred to herein is situated in the State of California, County of Riverside, City of
Lake Elsinore, described as follows:
Property Identification
The subject property is a 1.37+ net acre parcel (59,534+ square feet, according to the assessor's
map) of residential zoned land identified as Riverside County Assessor's Parcel Number 374-
062-005, 006, 015 and 020 and located at 401 N. Spring Street in the City of Lake Elsinore. The
site is vacant land. The proposed acquisition is for the entire site (total taking).
Legal Description and Ownership
APN 374-062-005, 006, 015 and 020 is under the ownership of the Redevelopment Agency of
the City of Lake Elsinore. The legal description (from the Grant Deed) is:
Parcel 1:
Lots 2, 4, 6, 8 and 10 in Block 82 of Heald's Resubdivision of Blocks 51 and 54 to 86 inclusive
of Elsinore as shown by map on file in Book 8 page 378 of maps, San Diego County Records.
EXCEPTING therefrom the following described property:
Beginning at the Southwest corner of Lot 2, Block 82 as said lot and block are shown on Heald's
Resubdivision of Blocks 51 and 54 thru 86 inclusive of Elsinore as shown by map on said
resubdivision on file in Book 8 page 378 of maps, San Diego County Records: THENCE
Easterly along the Southerly line of said Lot 2 and along the Northerly line of Pottery Street, as
shown on said maps, a distance of 110 feet; THENCE Northerly to a point in the Southerly line
of Lot 12 of Block 82 as shown on said map, said point being distant 80 feet Easterly, as
measured along the Southerly line of said Lot 12 from the Easterly line of Riley Street, as shown
on said map; THENCE continuing Northerly to the Northwest corner of Lot 24 as shown on said
map; THENCE Southerly along the Easterly line of said Riley Street to the point of beginning.
Parcel 2:
Lot 7 in Block 82 of Heald's resubdivision of Blocks 51 and 54 to 86 inclusive of Elsinore as
shown by map on file in Book 8 page 378 of maps, San Diego County Records.
EXCEPTING therefrom that portion as described in the deed to the Elsinore, Pomona and Los
Angeles Railway Company, recorded April 11, 1896 in Book 48 page 148 of deeds, Riverside
County Records.
0iscr�a)64o687A7 Attachment No. 1 to Exhibit A
Parcel 3
Lot 9 in Block 82 of Heald's resubdivision of Block 51 and 54 to 86 inclusive of Elsinore as
shown by map on file in Book 8 page 378 of maps, San Diego County Records.
EXCEPTING therefrom that portion as described in the deed to the Elsinore, Pomona and Los
Angeles Railway Company, recorded February 27, 1896 in Book 32 page 371 of deeds,
Riverside County Records.
Parcel 4:
Lots 1, 3, and 5 in Block 82 of the Townsite of Elsinore, as per map of Heald's Resubdivision of
said Block 82 in the City of Elsinore, County of Riverside, State of California, as per map
recorded in Book 8 page 378 of maps, in the office of the county recorder of San Diego Comity.
EXCEPT that portion included in the right of way of the Elsinore, Pomona and Los Angeles
Railroad Company, as per deed recorded in Book 50 page 235 of deeds, records of Riverside
County, California.
ALSO EXCEPTING from Lot 1 the Southerly 10 feet as granted to the City of Lake Elsinore by
deed recorded February 28, 1985 as Instrument No. 412321.
Excepting therefrom all oil, gas and other hydrocarbons, geothermal resources as defined in
Section 6903 of the California Public Resources Code and all other mineral, whether similar to
those herein specified or not, within or that may be produced from said real property; provided
however, that all rights and interest in the surface of said real property are hereby conveyed to
grantee, no right or interest of any kind to use the surface, expressed or implied, being excepted
or reserved to grantor; and will damage the surface of said real property or any structures
thereon, and shall not conduct any drilling or other operations of any kind in the first five
hundred (500) feet below the surface of said real property.
And further excepting the sole and exclusive right from time to time to drill and maintain wells
or other works into or through said real property and the adjoining streets, roads, and highways
below a depth of five hundred (500) feet and to produce, inject, store and remove from and
through such wells or works, oil, gas, water and other substances of whatever nature, including
the right to perform below said depth any and all operations deemed by grantor necessary or
convenient for the exercise of such rights as reserved in deed recorded September 28, 1976 as
Instrument No. 144761, Official Records.
Also Excepting therefrom all water rights incident and appurtenant as conveyed to the City of
Lake Elsinore by deed recorded February 28, 1985.
Property Identification
The subject property is a 1.30+ net acre parcel (56,630± square feet, according to the assessor's
map) of commercial mixed use zoned land identified as Riverside County Assessor's Parcel
Number 374-162-039, 041, 043, 045, 047, 049, 051, 053, 055, 057, 059 and 061 and located at
135 Sumner Avenue in the City of Lake Elsinore. The site is vacant land. The proposed
acquisition is for the entire site (total taking).
LBCL(@eM0687A7 Attachment No. 1 to Exhibit A
2
Legal Description and Ownership
APN 374-162-039, 041, 043, 045, 047, 049, 051, 053, 055, 057, 059 and 061 is wider the
ownership of the Redevelopment Agency of the City of Lake Elsinore. The legal description
(from the Assessor's Office) is:
Portion of Lots 1, 3, 5, 7, 9, 11, 13, 15, 17, 19, 21 and 23, Block 51 of Heald's resubdivision of
blocks 51 and 54-86 of Elsinore as shown by map on file in Book 8 page 378 of maps, San
Diego County Records.
W) I W Lfa)64 068 7A 7 Attachment No. 1 to Exhibit A
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
STATE OF CALIFORNIA
County of
On
before me,
Notary Public, personally appeared who proved to me on
the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the
within instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signatures) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct
wIT'NESS my hand and official seal.
Signature of Notary
rinCL@G<10687A7
(Affix seal here)
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
STATE OF CALIFORNIA
County of
On , before me, a
Notary Public, personally appeared who proved to me on
the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the
within instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct
WITNESS my hand and official seal.
Signature of Notary
n13CL(a)640e87A7
(Affix seal here)
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
STATE OF CALIFORNIA
County of
On
before me,
Notary Public, personally appeared who proved to me on
the basis of satisfactory evidence to be the persons) whose name(s) is/are subscribed to the
within instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct
WITNESS my hand and official seal.
Signature of Notary
rtBCL(r040G8W
(Affix seal here)
ATTACHMENT NO. 2
to
EXHIBIT "A"
CERTIFICATE OF ACCEPTANCE
Government Code, Section 27281
THIS IS TO CERTIFY that the CITY OF LAKE ELSINORE, a California municipal
corporation, acting through the Lake Elsinore City Council, hereby accepts for public purposes
the real property, or interest therein, conveyed by Grant Deed executed by the SUCCESSOR
AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, a
public body, corporate and politic and dated 2016 and consents to the
recordation thereof.
IN WITNESS WHEREOF, I have hereunto set nay hands and affixed the City's official seal, this
day of
CITY OF LAKE ELSINORE,
a municipal corporation
By:
QDBCrraa640687A7 Attachment No. 2 to Exhibit A
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
STATE OF CALIFORNIA
County of
On , before me, a
Notary Public, personally appeared who proved to me on
the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the
within instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct
WITNESS my hand and official seal.
Signature of Notary
@BCL g640687A7
(Affix seal here)
EXHIBIT "B"
SELLER'S CERTIFICATION OF NON -FOREIGN STATUS
FIRST AMERICAN TRUST
To inform the CITY OF LAKE ELSINORE, a California municipal corporation
("Transferee") that withholding of tax under Section 1445 of the Internal Revenue Code of 1986,
as amended ("Code") will not be required upon the transfer of certain real property described as
Assessor's Parcel Nos. 374-062-005; 374-062-006; 374-062-015; [374-062-020]; 374-162-039;
374-162-041; 374-162-043; 374-162-045; 374-162-047; 374-162-049; 374-162-051; 374-162-
053; 374-162-055; 374-162-057; 374-162-059; 374-162-061 located in the City of Lake
Elsinore, California to the Transferee by the SUCCESSOR AGENCY TO THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, a public body,
corporate and politic ("Transferor"), the undersigned hereby certifies the following:
]/we am/are not a nonresident alien for purposes of United States income taxation;
2. My/our United States taxpayer identifying number (Social Security Number) is
My/our address is
Transferor understands that this Certification may be disclosed to the Internal Revenue
Service by the Transferee and that any false statement contained herein could be punished by
fine, imprisonment, or both.
Under penalty of perjury, I/we declare that ]/we have examined this Certification and to
the best of my/our knowledge and belief it is true, correct, and complete, and we further declare
that I/we have authority to sign this document on behalf of the Transferor.
"TRANSFEROR"
SUCCESSOR AGENCY TO THE
REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSINORE, a public body,
corporate and politic
By:
Its:
(q)BC1-C 6a06a7A7 Exhibit "B"
BCL@640687A7 Exhibit "C"
EXECUTIVE SUMMARY
Property & Appraisal Information
Property Name:
Property Street Address:
Property City, State, Zip:
Appraisal Report Type:
Property Rights Appraised:
Effective Date of Value:
Date of Inspection:
Appraisal Report Date:
Site Information
Assessor's Parcel Numbers:
Site Area (SF):
Site Area (Acres):
Excess/Surplus Land Area (SF):
Site Shape/Topography:
Zoning:
Flood Zone:
Valuation Summary
Cost Approach Conclusion:
Income Approach Conclusion:
Sales Comparison Approach Conclusion:
Final Value Opinion:
Marketing & Exposure Time Conclusion:
Report Format & Scope
Vacant Land
Spring Street
Lake Elsinore, CA 92530
Appraisal Report
Fee Simple
June 7, 2016
June 7, 2016
June 20, 2016
374-162-039, -041, -043, -045, -047,
-049,-051,-053,-055,-057,-059 & -
061
56,630
1.30
None
Rectangular/Level
RMU (Residential Mixed -Use)
X
Not Applicable
Not Applicable
$350,000
$350,000
12.0 months or less
SCOPE OF WORK
The Executive Summary section provides an overview of the property, general information
related to the appraisal, and the value conclusions and assumptions. The Description sections
describe general area information and present detailed explanations of the site and
improvements. The Highest and Best Use section establishes the premise on which the value
estimate of the property is based.
The Valuation section describes the appraisal methods used to estimate the various values of
the property and includes comparable information, application of market information to the
subject and valuation analysis. In the Analysis of Value Conclusions section, the relative merits
of each approach are discussed, and the value conclusion is presented.
VANGUARD FILE #16-309
EXECUTIVE SUMMARY
Provenly & Appraisal Information
Property Name:
Property Street Address:
Property City, State, Zip:
Appraisal Report Type:
Property Rights Appraised:
Effective Date of Value:
Date of Inspection:
Appraisal Report Date:
Site Information
Assessor's Parcel Numbers:
Site Area (SF):
Site Area (Acres):
Excess/Surplus Land Area (SF):
Site Shape/Topography:
Zoning:
Flood Zone:
Valuation Summary
Cost Approach Conclusion:
Income Approach Conclusion:
Sales Comparison Approach Conclusion:
Final Value Opinion:
Marketing & Exposure Time Conclusion:
Regori Format & Scope
Vacant Land
NWC Pottery Street & Spring Street
Lake Elsinore, CA 92530
Appraisal Report
Fee Simple
June 7, 2016
June 7, 2016
June 20, 2016
374-062-005, 006, 015, & 020
59,534
1.37
None
Rectangular/Level
RMU (Residential Mixed -Use)
X
Not Applicable
Not Applicable
$370,000
$370,000
12.0 months or less
SCOPE OF WORK
The Executive Summary section provides an overview of the property, general information
related to the appraisal, and the value conclusions and assumptions. The Description sections
describe general area information and present detailed explanations of the site and
improvements. The Highest and Best Use section establishes the premise on which the value
estimate of the property is based.
The Valuation section describes the appraisal methods used to estimate the various values of
the property and includes comparable information, application of market information to the
subject and valuation analysis. In the Analysis of Value Conclusions section, the relative merits
of each approach are discussed, and the value conclusion is presented.
This Summary appraisal is designed to inform the reader of all factors influencing the property's
value in a clear and concise manner. It is intended to comply with the reporting requirements
VANGUARD FILE #16-308
LAKE :5tl'i0lU
Agenda Date: 7/7/2016
In Control: Oversight Board
Agenda Number: 6)
City of Lake Elsinore
Text File
File Number: TMP -1562
Versional
130 South Main Street
Lake Elsinore, CA 92530
w .lake-elsinore.org
Status: Approval Final
File Type: Report
City of Lake Elsinore Page 1 Printed on 71512016
REPORT TO THE 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: July 7, 2016
Subject: Approval of a Form of Compensation Agreement and Transfer of
Properties 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 APPROVING (1)
THE FORM OF A COMPENSATION AGREEMENT PURSUANT TO HEALTH & SAFETY
CODE SECTION 34180(f); AND (2) TRANSFER OF CERTAIN PROPERTIES 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
the real property held by the Successor Agency. By Resolution No. 2016- 008 approved on
June 28, 2016, the Successor Agency approved the form of a Compensation Agreement and
the transfer of certain properties to the City of Lake Elsinore for future development. Those
properties to be transferred to the City for future development are listed in Exhibit A to
Resolution OB -2016-_ attached hereto (collectively, the 'Properties") for consideration by
the Oversight Board. The Successor Agency and Oversight Board have previously approved
a Long Range Property Management Plan (LRPMP) which identified the same properties as
properties to be transferred to the City for future development.
Discussion
The Successor Agency must dispose of real property in accordance with Health & Safety
Code Sections 34177(e) and 34181(a). The data sheets from the LRPMP have been
updated to include available detail for each of the properties to be transferred to the City for
future development. All of the properties were previously approved by the Oversight Board
as properties to be transferred to the City for future development.
Applicable law requires that an approved compensation agreement (the "Compensation
Agreement') be executed by the affected Taxing Entities and the City to allow for the transfer
of the Property to the City for ultimate disposition consistent with the Redevelopment Plan.
The Compensation Agreement sets forth how proceeds from the sale of the Property will be
distributed to the Taxing Entities when the City conveys it to a private developer for
redevelopment. The net proceeds received by the City from the ultimate sale of the Property
Transfer of Properties to be Held for Future Development
July 7, 2016
Page 2
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 15' Fringe
0.03%
Riverside Corona Resource Conservation
0.01%
Property Transfer
In addition to approving the form of the Compensation Agreement for the distribution of net
proceeds, the attached resolution authorizes the Successor Agency, upon full execution of
the Compensation Agreement by the Taxing Entities and the City, to convey the Properties to
the City by grant deed and to take any action and execute any documents as may be
necessary to implement the conveyance of the Property to the City, pursuant to Health &
Safety Code section 34181, subdivision (a).
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.
Detailed information from the LRPMP regarding the governmental purpose properties has
been updated and is attached for informational purposes only. The property ID #s in these
detailed sheets correspond to the LRPMP and do not match the ID #'s in Exhibit A to the
Resolution.
Transfer of Properties to be Held for Future Development
July 7, 2016
Page 3
Prepared By: Barbara Leibold, Successor Agency Counsel
Attachments:
Properties held for Future Development Data Sheets and Maps
Oversight Board Resolution No, OB -2016 -
Exhibit A — Compensation Agreement
Map ID #44; #45; #46; #47 &
Held For Development - RFP
#48:
APN:
#44: 374-271-003
#45: 374-271-004
#46:374-271-007
#47:374-271-013
#48:374-271-015
Address:
N/A
Lot Size:
#44:.38 acres
#45:.76 acres
#46: 4.64 acres
#47:.09 acres
#48:.23 acres
Land Use/Zoning:
Residential Mixed Use
Acquisition Date (AD):
02/27/08
Acquisition Purpose:
Potential Civic Center Site
Purchase Price/Value @ AD:
$4,150,000
Est. Current Value:
Unknown
Est. revenues & contract
None
obligations re revenues:
Environmental
Unknown
Contamination History:
Potential transit oriented
Parcels represent key connector between Historic Downtown and Lake
development (TOD) and
and should be developed consistent with the Downtown Master Plan
advancement of planning
and the Successor Agency's land use objectives aimed at revitalizing
objectives of Successor
the Downtown and emphasizing the Lake as a focal point/feature of the
Agency:
City's landscape and sports related economic and tourism activity.
History Previous
Previous residential development proposals stalled and were not
Development
pursued by previous owner or potential buyers. Agency acquired for
Proposals/Activity:
redevelopment purposes as a key site for connecting the Downtown to
the Lake.
Proposed Use/Disposition:
The Site offers key economic development potential and should be held
for development pursuant to a carefully developed RFP consistent with
the Downtown Master Plan.
Notes:
The Parcels should be merged into a single developable parcel and
adjacent City -owned property should be evaluated for inclusion in the
RFP.
The Successor Agency will enter into a compensation agreement with
the affected taxing entities prior to Oversight Board approval of the
transfer of the property to the City for future development.
Map ID #56
Held For Development
APN:
377-180-037
Address:
Silver/Minthorn
Lot Size:
2.15 acres
Land Use/Zoning:
Public Institutional
Acquisition Date (AD):
5/18/05
Acquisition Purpose:
Public/redevelopment purpose.
Purchase Price/Value @ AD:
$468,000
Est. Current Value:
Unknown
Est. revenues & contract
None
obligations re revenues:
Environmental
Unknown
Contamination History:
Potential transit oriented
The Agency acquired the property for public/redevelopment purposes to
development (TOD) and
be more specifically determined consistent with the Redevelopment
advancement of planning
Plan for the Rancho Laguna Redevelopment Project Area No. I and
objectives of Successor
applicable City land use designations.
Agency:
History Previous
Unknown
Development
Proposals/Activity:
Proposed Use/Disposition:
The parcel should be conveyed to the City for a land use study and
feasibility analysis to determine the best potential for development
which may be a governmental purpose consistent with neighboring
County Social Services facility and consistent with the "Public
Institutional' land use designation.
Notes:
The Successor Agency will enter into a compensation agreement with
the affected taxing entities prior to Oversight Board approval of the
transfer of the property to the City for future development.
RESOLUTION NO. OB 2016-
A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR
AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF
LAKE ELSINORE APPROVING (1) THE FORM OF A COMPENSATION
AGREEMENT PURSUANT TO HEALTH & SAFETY CODE SECTION
34180(17; AND (2) TRANSFER OF CERTAIN PROPERTIES BY THE
SUCCESSOR AGENCY TO THE CITY OF LAKE ELSINORE FOR
FUTURE DEVELOPMENT
WHEREAS, 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 and Safety Code Section 34179; and
WHEREAS, the Successor Agency is the owner of certain real property located
at Silver and Minthorn and certain properties on Spring at Lakeshore in the City of Lake
Elsinore ("City") (collectively, "Agency Property") , 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 Agency 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, applicable law permits the Agency 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 Agency Property. Such agreement is entitled "Compensation Agreement
Pursuant to Health & Safety Code 34180(f) Regarding Successor Agency Transfer of
Property to the City of Lake Elsinore ("Compensation Agreement") and is attached
hereto and incorporated herein as Exhibit A.
OVERSIGHT BOARD RESOLUTION NO. OB 2016-_
Page 2
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 form of the
Compensation Agreement in substantially the form attached hereto as Exhibit A.
SECTION 3. Upon full execution of the Compensation Agreement by the
Taxing Entities and the City, the Oversight Board authorizes the Successor Agency to
convey the Agency Property to the City by grant deed and to take any other action and
execute any documents as may be necessary to implement the conveyance of the
Property to the City, pursuant to Health and Safety Code section 34181, subdivision (a)
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.
OVERSIGHT BOARD RESOLUTION NO. OB 2016 -
Page 3
PASSED, APPROVED AND ADOPTED at a regular meeting of the Oversight
Board to the Successor Agency of the Redevelopment Agency of the City of Lake
Elsinore, held this 7th day of July, 2016.
Genie Kelley, Chairperson
Oversight Board to the Successor
Agency of the Redevelopment Agency
of the City of Lake Elsinore
ATTEST:
Susan M. Domen, MMC
Oversight Board Secretary
Attachment: Exhibit A — Compensation Agreement
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 DOT 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, DOE issued a letter specifying that the Successor
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(0 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.
Controller.
(c) "Applicable Shares" has the meaning given in Section 6(a).
(d) "Auditor -Controller" means the Riverside County Auditor -
(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@8C055309 2
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.
0) "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.
(1) "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@8C055309 3
(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 ABxI 26
enacted in ,Tune 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@8C055309 4
(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 ls,r. FRINGE.
@BCL@8C055309 5
(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@8C055309 6
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 "faxing 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 fa• 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 "faxing Entities and upon reasonable written notice to City, to
audit and examine such books, records and documents and other relevant items in the
@BCL@8C055309 7
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 DOE policy reverses DOS'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 ally 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@8C055309
State of California. Any action to enforce or interpret this Agreement shall be filed and
heard in the Superior Comm 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.
(1) 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 DOT for such proposed amendment, the City shall
transmit the proposed amendment to the DOT 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.
0) 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@8C055309 9
(1) 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.
(in) 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@8C055309 10
CITY OF LAKE ELSINORE
Dated: By:
APPROVED AS TO FORM:
LEIBOLD MCCLENDON & MANN, P.C.
By:
Barbara Leibold, City Attorney
Dated:
Dated:
Dated:
Dated:
@BCL@8C055309
Robert E Magee, Mayor Pro Tem
COUNTY OF RIVERSIDE
By:
Its:
RIVERSIDE COUNTY LIBRARY
SYSTEM
By:
Its:
RIVERSIDE COUNTY FIRE
DEPARTMENT
By:
Its:
LAKE ELSINORE UNIFIED
SCHOOL DISTRICT
By:
Its:
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@8C055309
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@8C055309
EXHIBIT A
Mr. Paul Angulo, Auditor -Controller
Riverside County
Auditor -Controller's Office
4080 Lemon St. 11 th 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
Penis, 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@8C055309 EXHIBIT A
Page 1
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@8C055309 EXHIBIT A
Page 2
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@8C055309 EXHIBIT A
Page 3
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 lsr Fringe 0.03%
Riverside Corona Resource Conservation 0.01%
@BCL@8C055309 EXHIBIT B
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
w .lake-elsinore,org
l r`2. V.t. if, I S
Text File
File Number: TMP -1563
Agenda Date: 7/7/2016 Version: 1 Status: Approval Final
In Control: Oversight Board File Type: Report
Agenda Number: 7)
City of Lake Elsinore Page 9 Printed on 7/5/2016
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: July 7, 2016
Subject: Transfer of the Cultural Center and Downtown Parking Property as
Governmental Purpose Properties to the City of Lake Elsinore in
accordance with Health & Safety Code Section 34181(a)
Recommendation
Adopt A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF
THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE APPROVING THE
TRANSFER OF DOWNTOWN AND CULTURAL CENTER PARKING PROPERTY AS
GOVERNMENTAL PURPOSE PROPERTIES TO THE CITY OF LAKE ELSINORE IN
ACCORDANCE WITH HEALTH & SAFETY CODE SECTION 34181(a)
Background
As part of the dissolution of the former Redevelopment Agency of the City of Lake Elsinore
(Agency), Health & Safety Code (HSC) Section 34181 requires the Oversight Board to direct
the Successor Agency to transfer ownership of assets constructed and used for a
governmental purpose, such as roads, parks and parking facilities and lots dedicated solely
to public parking. On January 27, 2016, the Oversight Board approved the transfer of
various properties held by the Successor Agency to the City of Lake Elsinore (City) as
governmental purpose properties. In accordance with applicable law, the Oversight Board's
resolution approving the transfer was submitted to the Department of Finance (DOF) for
approval. On May 6, 2016, the Successor Agency received a letter from DOF approving
certain properties for transfer but disapproving the transfer of the five parking lot parcels
across the street from the Cultural Center that serve the Cultural Center and Downtown.
In 1994 the City leased the Cultural Center and Downtown Parking Property expressly for
parking. Every City Council, Redevelopment Agency/Successor Agency and Commission
meeting agenda since that time has directed the public attending the meeting to park in the
lot across the street from the Cultural Center. 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 parking lot. The use
of the Cultural Center/Downtown Parking Property for public parking has continued
uninterrupted.
The Successor Agency believes DOF denied the transfer of the Cultural Center/Downtown
Parking Property in error. Accordingly, by Resolution No. 2016-009 approved on June 28,
2016, the Successor Agency re -approved the transfer of the Cultural Center/Downtown
Parking Property to the City and made certain findings in connection therewith.
Transfer of Governmental Purpose Properties
July 7, 2016
Page 2
Discussion
In accordance with the various HSC sections applicable to the dissolution of the former
redevelopment agency (Dissolution Law), the Successor Agency must dispose of real
property in accordance with HSC sections 34177(e) and 34181(a). Section 34177(e) states
that an oversight board may direct the successor agency to transfer ownership of certain
assets pursuant to subdivision (a) of Section 34181.
Subdivision (a)(1) of Section 34181 states that an oversight board may direct the successor
agency to transfer ownership of those assets that were constructed and used for a
governmental purpose, such as roads, school buildings, parks, police and fire stations,
libraries, parking facilities and lots dedicated solely to public parking, and local agency
administrative buildings, to the appropriate public jurisdiction. Subdivision (a)(2) of Section
34181 states that "parking facilities and lots dedicated solely to public parking" do not include
properties that generate revenues in excess of reasonable maintenance costs of the
properties.
The Cultural Center and Downtown Parking Property does not generate revenue, so it meets
the standard set forth in subdivision (a)(2) of Section 34181. In its letter, DOF notes that the
Cultural Center and Downtown Parking Property is unpaved and considered a vacant lot, and
therefore does not meet the definition of governmental purpose pursuant to HSC section
34181 (a), which includes the language "constructed and used for."
Notwithstanding the fact that the lot is unpaved, the Agency engaged in construction
activities with respect to the property after it was purchased in 2008.
BusinessDictionary.com includes in the definition of 'construction" "clearing, dredging,
excavating, and grading of land and other activity associated with buildings, structures, or
other types of real property such as bridges, dams, roads."
When the property was purchased, it contained several structures, which included three
commercial tenants. The former Agency engaged a relocation consultant at a cost of
$10,889, paid relocation benefits to the tenants at a cost of $21,463 and inspected and
remediated asbestos in the buildings at a cost of $2,946. After the Lake Elsinore Fire
Department conducted training operations in the building in March 2011, the Agency Board
approved demolition of the building and fine grading at a cost of $4,574 and directed staff to
prepare plans for paving and further improvement to the downtown parking lot. The buildings
were demolished and the vacant unimproved parking area was expanded to include all five
Agency -owned parcels. Total costs incurred not including land acquisition costs or staff and
attorney fees were nearly $40,000.
Improvement plans were prepared for paving, curb planters, landscaping and irrigation at an
estimated cost of approximately $80,000, but the work was stalled due to the dissolution of
the Redevelopment Agency. The Dissolution Law and subsequent court challenge
prohibited the Agency from expending any funds for further improvements or construction.
Accordingly, further parking lot improvements were put on hold.
Though the additional parking improvements were put on hold, the public's expectation that
the dirt lot will be paved remains. In 2012, a petition was submitted to the City Council by
Transfer of Governmental Purpose Properties
July 7, 2016
Page 3
some of the downtown merchants requesting that the unimproved parking lots be
paved. Pressure from the community to fully improve the parking lot continues as the
downtown area is revitalized.
By Resolution No. 2016-009 approved on June 28, 2016, the Successor Agency re -approved
the transfer of the Cultural Center/Downtown Parking Property to the City for governmental
purposes. The attached Oversight Board Resolution 2016- also re -approves the transfer
of the Cultural Center/Downtown Parking Property to the City for governmental purposes and
makes certain findings with respect thereto.
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.
Detailed information from the LRPMP regarding the Cultural Center/Downtown Parking
Property as governmental purpose properties is attached for informational purposes only.
Please note that the property ID #s in these detailed sheets correspond to the LRPMP and
do not match the ID #'s in Exhibit A to the Resolution. Parcel #37 is the Cultural Center
which DOF previously approved as a governmental purpose property and is being conveyed
to the City.
Prepared By: Barbara Leibold, Successor Agency Counsel
Attachments:
Cultural Center and Downtown Parking Property as Properties Data Sheets & Maps
Letter from Department of Finance dated May 6, 2016
Oversight Board Resolution No. OB 2016 -
Exhibit A — List of Cultural Center and Downtown Parking Property to be
transferred to the City of Lake Elsinore for Governmental Purposes
Map ID #3, #4, #5, #6 & #7:
Governmental Purpose — 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:
#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
Land Use/Zoning:
Downtown Master Plan
#3; #4; #5 High Density Residential;
#6; #7 Commercial Mixed Use
Acquisition Date (AD):
3/20/09
Acquisition Purpose:
Public Parking Cultural Center/Historic Downtown
Business Incubator / Lake Elsinore Technology Center Site
Purchase Price/Value @ AD:
$1,238,000
Est. Current Value:
Unknown
Est. revenues & contract
None
obligations re revenues:
Environmental
Phase I environmental assessment conducted in 2009 — no history of
Contamination History:
environmental contamination.
Potential transit oriented
The property is located at the boundary of the Cultural and Historic
development (TOD) and
Districts of the Downtown Master Plan across from the Cultural Center
advancement of Successor
as part of the "Key to Downtown" Implementation Plan. These planning
Agency planning objectives:
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
Prior to acquisition by the Agency in 2009, the property was leased by
Development
the Agency for public parking for the Cultural Center and other
Proposals/Activity:
downtown uses. The property has for more than 20 years and continues
to be the designated parking area for all public meetings conducted at
the Cultural Center. The property was acquired for the Business
Incubator/Lake Elsinore Technology Project which was subsequently
tabled in the wake of the Dissolution Act and loss of tax increment
funds. Prior to the dissolution of the Redevelopment Agency, plans
were prepared and approved for parking lot improvements to the
property as an interim improvement pending construction funding for
the Business Incubator/Lake Elsinore Technology Center Project.
Proposed Use/Disposition:
The Site 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. Public
parking in the Historic Downtown District is essential to achieving the
overall redevelopment goals of revitalizing the downtown area
consistent with the Redevelopment Plan for the Rancho Laguna
Redevelopment Project No. I and the Downtown Master Plan. The
implementation of the Downtown Master Plan and the acquisition,
rehabilitation and expansion of downtown parking are projects listed in
the Redevelopment Plan for the Rancho Laguna Redevelopment
Project Area No. I and the Agency's 2009-2014 Redevelopment &
Housing Implementation Plan. The Business Incubator/Lake Elsinore
Technology Center Project is also identified in the Agency's 2009-2014
Redevelopment & Housing Implementation Plan as an Agency project
in the Rancho Laguna Redevelopment Project Area No. I. Although the
dissolution of the Redevelopment Agency and consequential loss of tax
increment funding led to the suspension of this project, the parcels
should be retained for governmental purpose and conveyed to the City
to complete the interim parking improvements to ensure continuity of
downtown/Cultural Center parking.
Notes:
Consideration should also be given to whether the parcels should be
designated as "Public/Institutional."
While the City lacks sufficient financial resources to pursue the
Business Incubator Project at this time, the Successor Agency will enter
into a compensation agreement with the affected taxing entities prior to
any future construction of such City -sponsored economic development
project. .
EkT OF
a� z
w ILII n
o m
.� DEPARTMENT 0 EDMUND G. BROWN JR. • GOVERNOR
QqC/FpRN�N F I N A N C E 91 5 L STREET ■ SACRAMENTO CA ■ 95B 1 4-3706 r WWw.DCr.CA.=
May 6, 2016
Mr. Jason Simpson, Director of Administrative Services
City of Lake Elsinore
130 South Main Street
Lake Elsinore, CA 92530
Dear Mr. Simpson
Subject: Determination of Oversight Board Action Review
The City of Lake Elsinore Successor Agency (Agency) notified the California Department of
Finance (Finance) of its January 27, 2016 Oversight Board (OB) resolution on
January 28, 2016. Pursuant to Health and Safety Code (HSC) section 34179 (h), Finance has
completed its review of the OB action.
Based on our review and application of the law, OB Resolution No. 08-2016-002, approving the
transfer of certain governmental purpose properties to the City of Lake Elsinore (City), is
partially approved.
HSC section 34181 (a) (1) gives the OB the authority to direct the Agency to transfer ownership
of those assets that were constructed and used for a government purpose to the appropriate
public jurisdiction. Finance concurs that the following Assessor's Parcel Numbers (APN) meet
the definition of a government purpose asset, and are therefore eligible for transfer to the City:
1. Conservation Easement: APNs 371-030-024 and 371-030-051
2. Conservation/Flood Storage: APN 371-100-004
3, Inlet Channel/Lake Management Project Improvements: APN 373-210-030 (Parcel A)
4. Floodway/Inlet Channel: APNs 373-210-032 and 373-210-045
5. Lake Elsinore Senior Activities Center: APN 373-300-027
6. Lake Elsinore Culture Center: APN 374-173-005
7. Downtown Parking/Alley: APNs 374-174-014 and 374-174-015
8. Downtown Parking/Alley: APNs 374-262-003, 374-262-004, 374-262-010, and
374-262-01.1
However, the Cultural Center and Downtown Parking Property (APNs 373-023-011,
373-023-012, 373-023-015, 373-023-024, and 373-023-025), is not approved for transfer to the
City. Although the Agency claims that the property is currently available parking for the various
adjacent public and commercial buildings, the property is unpaved and considered a vacant lot.
Therefore, the property does not meet the definition of governmental purpose pursuant to
HSC Section 34181 (a).
T G
Mr. Jason Simpson
May 6, 2016
Page 2
In the event the OB desires to amend the portion of the resolution not approved by Finance,
Finance is returning it to the board for reconsideration. However, the Agency can move forward
with the portion of the resolution approved by Finance.
This is our determination with respect to the OB action taken.
Please direct inquiries to Cindie Lor, Supervisor, or Satveer Ark, Lead Analyst, at
(916) 445-1546.
_Sincerely,
Jt7SYYN Z�.'0
Program Budget Manager
cc: Mr. Grant Yates, Executive Director, City of Lake Elsinore
Ms, Pam Elias, Chief Accountant Property Tax Division, Riverside County
Exhibit A
RESOLUTION OB 2016-
A RESOLUTION OF THE OVERSIGHT BOARD TO THE
SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF
THE CITY OF LAKE ELSINORE APPROVING THE TRANSFER OF
DOWNTOWN AND CULTURAL CENTER PARKING PROPERTY
AS GOVERNMENTAL PURPOSE PROPERTIES TO THE CITY OF
LAKE ELSINORE IN ACCORDANCE WITH HEALTH & SAFETY
CODE SECTION 34181(a)
WHEREAS, the Oversight Board ("Oversight Board") to the Successor Agency of
the Redevelopment Agency of the City of Lake Elsinore (the "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 and Safety Code Section 34179; and
WHEREAS, Health & Safety Code Section 34181(a) requires the Oversight
Board to direct the Successor Agency to transfer real properties constructed and used
for governmental purposes to the City of Lake Elsinore or another appropriate
jurisdiction; and
WHEREAS, examples of governmental purpose properties under Health &
Safety Code Section 34181(a) include roads, school buildings, parks, police and fire
stations, libraries, local agency administrative buildings and parking facilities and lots
dedicated solely to public parking which do not generate revenue in excess of
reasonable maintenance costs; and
WHEREAS, the Successor Agency and Oversight Board have previously
approved a Long Range Property Management Plan designating certain assets as
governmental purpose assets; and
WHEREAS, the Successor Agency holds title to the assets listed on Exhibit A
hereto (collectively, the "Cultural Center and Downtown Parking Property" or the
"Property"), which have been identified by the Successor Agency as governmental
purpose properties in accordance with applicable law; and
WHEREAS, on January 27, 2016, the Oversight Board adopted Resolution OB
2016-002 approving the transfer of various properties held by the Successor Agency to
the City of Lake Elsinore ("City") as governmental purpose properties, including the
Cultural Center and Downtown Parking Property; and
WHEREAS, in accordance with applicable law, Resolution OB 2016-002 was
submitted to the Department of Finance (DOF) for approval; and
WHEREAS, on May 6, 2016, the Successor Agency received a letter from DOF
approving certain properties for transfer to the City as governmental purpose properties
but disapproving the transfer of the Cultural Center and Downtown Parking Property;
and
OVERSIGHT BOARD RESOLUTION NO. OB 2016 -
Page 2
WHEREAS, the Oversight Board has considered DOF's denial and the reasons
therefore; and
WHEREAS, in reviewing DOF's denial, the Oversight Board has considered that
the Property has been used solely as public parking for the Cultural Center and
downtown for no fee continuously since 1994 when it was leased by the City for such
purposes and thereafter following the purchase of the Property by the Redevelopment
Agency in 2009; and
WHEREAS, the Oversight Board further considered that when the Property was
purchased, it contained several structures inhabited by three commercial tenants; and
WHEREAS, the Oversight Board further considered that the former
Redevelopment Agency relocated those tenants and mitigated and remediated
asbestos in the buildings and then demolished the buildings and graded the Property to
expand the existing a parking lot for total estimated cost of nearly $40,000; and
WHEREAS, the Oversight Board finds that the relocation, demolition, grading,
and remediation activities engaged in by the Agency constitute "construction" of the
Property notwithstanding the fact that the Property currently consists of an unpaved
parking lot; and
WHEREAS, the Oversight Board finds that the relocation, demolition, grading
and remediation activities engaged in by the Agency as well as the continuous use of
the Property solely for free _public parking since 1994 when it was leased by the City for
such purposes and thereafter following the purchase of the Property by the
Redevelopment Agency in 2009 meet the requirement of "constructed and used for a
governmental purpose" in accordance with subdivision (a)(1) of Health and Safety Code
Section 34181; and
WHEREAS, the Oversight Board further finds that the Property constitutes
parking facilities and lots dedicated solely to public parking which do not generate
revenue in excess of reasonable maintenance costs in accordance with subdivision (a)(2)
of Health & Safety Code Section 34181; and
WHEREAS, as a result, the Oversight Board desires to re -approve the transfer of
the Cultural Center and Downtown Parking Property to the City as governmental
purpose properties; and
WHEREAS, the requirements of Health & Safety Code Section 34181(f) have
been satisfied, in that the Oversight Board is holding a public meeting to consider the
transfer of the Cultural Center and Downtown Parking Property from the Successor
Agency to the City, ten (10) days after public notice of said transfer was provided, and
members of the public have been given an opportunity to comment on the transfer of
the Cultural Center and Downtown Parking Property as Governmental Purpose
Properties; and
OVERSIGHT BOARD RESOLUTION NO. OB 2016 -
Page 3
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 finds that the relocation, demolition, grading
and remediation activities engaged in by the Agency of a total estimated cost of nearly
$40,000 constitute "construction" of the Property notwithstanding the fact that the
Property currently consists of an unpaved, graded, parking lot.
SECTION 3. The Oversight Board further finds that the relocation, demolition,
grading, and remediation activities engaged in by the Agency as well as the continuous
use of the Cultural Center and Downtown Parking Property solely for free public parking
since 2009 meet the requirement of "constructed and used for a governmental purpose"
in accordance with subdivision (a)(1) of Health and Safety Code Section 34181.
SECTION 4. The Oversight Board further finds that the Cultural Center and
Downtown Parking Property constitutes parking facilities and lots dedicated solely to
public parking in accordance with subdivision (a)(2) of Health and Safety Code Section
34181 because the Property does not generate revenues in excess of reasonable
maintenance costs of the Property.
SECTION 5. Accordingly, the Oversight Board hereby approves the transfer of
the ownership of the Cultural Center and Downtown Parking Property as Governmental
Purpose Properties to the City of Lake Elsinore in accordance with Health & Safety
Code Section 34181(a).
SECTION 6. 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 7. 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.
OVERSIGHT BOARD RESOLUTION NO. OB 2016 -
Page 4
PASSED, APPROVED AND ADOPTED at a regular meeting of the Oversight
Board to the Successor Agency of the Redevelopment Agency of the City of Lake
Elsinore, held this 7th day of July, 2016.
Genie Kelley, Chairperson
Oversight Board to the Successor
Agency of the Redevelopment Agency
of the City of Lake Elsinore
ATTEST:
Susan M. Domen, MMC
Oversight Board Secretary
OVERSIGHT BOARD RESOLUTION NO. OB 2016-_
Page 5
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
I tsht `,ll. {t?I�1
Agenda Date: 7/7/2016
In Control: Oversight Board
Agenda Number: S)
City of Lake Elsinore
Text File
File Number: TMP -1564
Version: 1
130 South Main Street
Lake Elsinore, CA 92530
w .lake-elsinore.org
Status: Approval Final
File Type: Report
City of Lake Elsinore Page 1 Printed on 71512016
REPORT TO THE OVERSIGHT BOARD OF 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: July 7, 2016
Subject: Repayment of Housing Fund Loan in accordance with Health & Safety Code
Section 34171(d)(1)(G)
Recommendation
Adopt A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF
THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE SETTING FORTH
CERTAIN FINDINGS WITH RESPECT TO A LOAN FROM THE LOW AND MODERATE
INCOME HOUSING FUND TO THE PROJECT AREAS OF THE FORMER REDEVELOPMENT
AGENCY IN ACCORDANCE WITH HEALTH & SAFETY CODE SECTION 34171(D)(1)(G) AND
APPROVING A REPAYMENT SCHEDULE FOR THE LOAN IN ACCORDANCE WITH HEALTH
& SAFETY CODE SECTION 34176(e)(6)(B)
Background
In 1995, the Lake Elsinore Public Financing Authority (PFA) issued its 1995 Series A Tax
Allocation Bonds and its 1995 Series B Subordinate Tax Allocation Revenue Bonds to repay a
portion of certain 1993 prior loans and 1995 prior loans and to finance low and moderate
income housing and other redevelopment activities all within or of benefit to the Rancho Laguna
Redevelopment Project Areas Nos. I, II and III.
The PFA loaned the proceeds of the bonds to the Redevelopment Agency of the City of Lake
Elsinore ("Agency') and the Agency made certain Interfund Loans between the Low and
Moderate Income Housing Fund ("LMIHF") and the Project Areas pursuant to that certain
Housing Fund Loan Agreement ("Loan Agreement") dated as of December 1, 1995, by and
between the Lake Elsinore Public Financing Authority and the Agency.
Two separate loans were made pursuant to the Loan Agreement:
(1) The first loan was the "Housing Loan": Pursuant to Section 2.01 of the Loan
Agreement, the bond proceeds were loaned by the PFA to the Agency and
deposited into the Agency's LMIHF.
(2) The second loan consists of the "Interfund Loans": Pursuant to Section 2.05(a) of the
Loan Agreement, the bond proceeds were loaned from the LMIHF to each of the
three Project Areas as interfund loans.
For purposes of the Recognized Obligation Payment Schedules (ROPS), it is the Interfund
Loans that are listed as item 20 and referred to as the "Housing Fund Loan".
Housing Loan Repayment
July 7, 2016
Page 2
The 1995 Housing Loan between the PFA and the Agency and the 1995 Interfund Loans
between the LMIHF and the Project Areas are repayable from two separate sources of funds:
(a) In accordance with Section 2.01 of the attached Loan Agreement, repayment of the
Housing Loan is required to be made from future allocations of housing set-aside
(e.g. the 20% of tax increment set aside for housing projects in accordance with
applicable law at that time); and
(b) Section 2.05(a) of the Loan Agreement requires that each Project Area repay the
Interfund Loans from 80% tax increment monies allocated to each Project Area
(e.g. tax increment net of the 20% set-aside monies).
The 2010 Series B Bonds listed as Item 2 on the ROPS refunded the the Housing Loan
between the PFA and the Agency made in connection with the 1995 Series A Bonds, and
therefore the 1995 Housing Loan is no longer outstanding.
The 1995 Interfund Loans between the LMIHF and the Project Areas remain outstanding and
are listed in ROPS Item 20 as the "Housing Fund Loan". Payments on the Interfund Loans in
any given year are calculated and disbursed based on available property tax revenues after
deductions for payment of all other debts and obligations of the Project Area in accordance with
Section 2.05(c) of the Loan Agreement.
The PFA sought court validation of the actions taken in connection with the 1995 Bonds under
Code of Civil Procedure section 869, et seq. The Validation Judgment also acknowledges and
validates the two separate loans. On November 14, 1995, the Superior Court of the State of
California in and for the County of Riverside validated the 1995 bond issue, and both the
Housing Loan and the Interfund Loans made pursuant to the Housing Fund Loan Agreement
were found to be enforceable in accordance with the terms of the Loan Agreement.
Discussion
The Interfund Loans have been reported on the Successor Agency's ROPS since the first
ROPS. In compliance with the statutes governing the dissolution of the Agency, the Interfund
Loans were reported as housing assets transferred to the City as housing successor on the
Housing Asset Transfer report filed with the Department of Finance ("DOF"). DOF approved the
Interfund Loans as housing assets transferred to the City as housing successor.
In connection with its audit of transfers from the Agency prior to and after the dissolution of the
Agency, the State Controller's Office reviewed payments made by the Agency and the
Successor Agency on the Interfund Loans. The State Controller's Office approved the
payments made on the Interfund Loans.
DOF approved all payments on the Interfund Loans requested on the ROPS until ROPS 14-
15B. DOF subsequently denied the Successor Agency's request for funding for payment on the
Interfund Loans on ROPS 14-15B, ROPS 15-16A and ROPS 16-17. The Successor Agency
attended a Meet & Confer with DOF regarding each of its denials, and was unsuccessful in
obtaining DOF's approval.
Housing Loan Repayment
July 7, 2016
Page 3
Though the Successor Agency believes that the Interfund Loans constitute enforceable
obligations under several sections of the Health & Safety Code, and notwithstanding DOF's
denial of the repayment of the loan on the ROPS, the Successor Agency adopted Resolution
No. 2016-010 on June 28, 2016 to clarify that it has complied with the statutory requirements for
repaying a loan from the LMIHF. The Oversight Board has also made findings that the Interfund
Loans constitute enforceable obligations in connection with approval of the ROPS.
Further, though the Oversight Board approves the repayment of the Interfund Loans in
accordance with the repayment terms set forth in the Housing Fund Loan Agreement when it
approves each ROPS, the Oversight Board has not adopted a separate resolution approving
repayment terms in accordance with subdivision (d)(1)(G) of Health and Safety Code section
34171 and subdivision(e)(6)(B) of Health and Safety Code section 34176.
Accordingly, the attached Resolution OB 2016-00_ approves such a repayment schedule and
makes certain findings with respect to the Interfund Loans.
Prepared By: Barbara Leibold,
Successor Agency Counsel
Attachment Resolution No. OB-2016-
RESOLUTION NO. OB -2016-
A RESOLUTION OF THE OVERSIGHT BOARD TO THE
SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF
THE CITY OF LAKE ELSINORE SETTING FORTH CERTAIN
FINDINGS WITH RESPECT TO A LOAN FROM THE LOW AND
MODERATE INCOME HOUSING FUND TO THE PROJECT AREAS
OF THE FORMER REDEVELOPMENT AGENCY IN ACCORDANCE
WITH HEALTH & SAFETY CODE SECTION 34171(D)(1)(G) AND
APPROVING A REPAYMENT SCHEDULE FOR THE LOAN IN
ACCORDANCE WITH HEALTH & SAFETY CODE SECTION
34176(e)(6)(B)
WHEREAS, the Oversight Board ("Oversight Board") to the Successor Agency of
the Redevelopment Agency of the City of Lake Elsinore (the "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 1995, the Agency issued bonds, deposited the proceeds of
approximately $18,897,437 into its Low and Moderate Income Housing Fund (LMIHF)
and authorized a loan to the Project Areas of the former Redevelopment Agency from
the LMIHF (the "Interfund Loans"); and
WHEREAS, the Successor Agency's Interfund Loan obligation, less any
payments made to date and increased by any interest accrued to date, has been
reported on the Successor Agency's Recognized Obligation Payment Schedules
(ROPS); and
WHEREAS, the Oversight Board has read and considered the Agency's Staff
Reports and related materials and applicable statutes; and
WHEREAS, the Oversight Board finds that the Interfund Loans constitute
amounts borrowed from, or payments owing to, the Low and Moderate Income Housing
Fund of a redevelopment agency, which had been deferred as of the date of dissolution
of the Agency in accordance with subdivision (d)(1)(G) of Health & Safety Code section
34171: and
WHEREAS, the Oversight Board desires to approve a repayment schedule for
the Interfund Loans in accordance with subdivision (d)(1)(G) of Health & Safety Code
section 34171 and subdivision(e)(6)(B) of Health & Safety Code section 34176; and
WHEREAS, all other legal prerequisites to the adoption of this Resolution have
occurred.
OVERSIGHT BOARD RESOLUTION NO. OB 2016 -
Page 2
NOW, THEREFORE, THE OVERSIGHT BOARD OF 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 finds that the Interfund Loans to the Project
Areas from the Low and Moderate Income Housing Fund in the original principal
amount of approximately $18,897,437, plus any interest accrued to date and less any
payments made to date, constitute amounts borrowed from, or payments owing to, the
Low and Moderate Income Housing Fund of a redevelopment agency, which had been
deferred as of the date of dissolution of the Agency in accordance with subdivision
(d)(1)(G) of Health & Safety Code section 34171 and therefore constitute an
enforceable obligation of the Successor Agency in accordance with Health & Safety
Code Section 34171(D)(1)(G).
SECTION 3. The Oversight Board finds that the Interfund Loans to the Project
Areas from the Low and Moderate Income Housing Fund were made for legitimate
Redevelopment purposes.
SECTION 4. In accordance with Health & Safety Code Section 34171(D)(1)(G),
the Oversight Board approves a repayment schedule for the Interfund Loans in an
annual amount equal to the lesser of (i) the maximum repayment calculated in
accordance with Section 2.05(c) of that certain Housing Fund Loan Agreement dated as
of December 1, 1995, by and between the Lake Elsinore Public Financing Authority and
the Agency; (ii) the maximum amount allowed for repayment calculated in accordance
with Health & Safety Code Section 34176(e)(6)(B), or (iii) estimated available real
property tax trust funds (RPTTF) remaining for any given annual recognized obligation
payment schedule (ROPS) after payment of all other enforceable obligations.
SECTION 5. Repayments made on the Interfund Loans shall be transferred to
the Low and Moderate Income Housing Asset Fund established pursuant to subdivision
(d) of Section 34176 as a housing asset and shall be used in a manner consistent with
the affordable housing requirements of the Community Redevelopment Law (Part 1
(commencing with Section 33000)).
SECTION 6. 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 7. Pursuant to Health & Safety Code Section 34179(h), this
Resolution shall be effective five (5) business days after proper notification hereof is
OVERSIGHT BOARD RESOLUTION NO. OB 2016
Page 3
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 at a regular meeting of the Oversight
Board to the Successor Agency of the Redevelopment Agency of the City of Lake
Elsinore, held this 7th day of July 2016 by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
Genie Kelley, Chairperson
Oversight Board to the Successor
Agency of the Redevelopment Agency
of the City of Lake Elsinore
ATTEST:
Susan M. Domen, MMC
Oversight Board Secretary
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
w .lake-elsinore.org
Text File
File Number: TMP -1565
Agenda Date: 7/7/2016 Version: 1 Status: Approval Final
In Control: Oversight Board File Type: Report
Agenda Number: 9)
City of Lake Elsinore Page l Printed on 7/5/2016