Loading...
HomeMy WebLinkAboutItem No. 07 Loan Agreement Admin Costs ROPS 19-20BText File City of Lake Elsinore 130 South Main Street Lake Elsinore, CA 92530 www.lake-elsinore.org File Number: ID# 19-441 Agenda Date: 1/14/2020 Status: Approval FinalVersion: 1 File Type: Council Consent Calendar In Control: City Council / Successor Agency Agenda Number: 7) Page 1 City of Lake Elsinore Printed on 1/9/2020 JOINT REPORT TO CITY COUNCIL AND SUCCESSOR AGENCY To: Honorable Mayor/Chair and City Council/Successor Agency Members From: Grant Yates, City Manager/Executive Director Prepared by: Barbara Leibold, Agency Counsel Date: January 14, 2020 Subject: Loan Agreement For Administrative Costs For the Period January 1, 2020 – June 30, 2020 (ROPS 19-20B) between the City of Lake Elsinore and the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore Recommendation City Council Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING A LOAN AGREEMENT FOR ADMINISTRATIVE COSTS FOR THE PERIOD JANUARY 1, 2020 – JUNE 30, 2020 (ROPS 19-20B) BETWEEN THE CITY AND SUCCESSOR AGENCY UNDER HEALTH & SAFETY CODE SECTION 34173(H) SUCCESSOR AGENCY ADOPT A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING A LOAN AGREEMENT FOR ADMINISTRATIVE COSTS FOR THE PERIOD JANUARY 1, 2020 – JUNE 30, 2020 (ROPS 19-20B) BETWEEN THE CITY AND SUCCESSOR AGENCY UNDER HEALTH & SAFETY CODE SECTION 34173(h) Background As part of the dissolution of the former Redevelopment Agency, Health and Safety Code Section 34177 (added by AB 1X 26, as amended to date) requires the Successor Agency to adopt a Recognized Obligation Payment Schedule (ROPS) that lists all obligations of the former redevelopment agency that are enforceable within the meaning of subdivision (d) of Section 34167 for each twelve month period of each fiscal year. Each ROPS is a budgetary document upon which the County auditor-controller distributes what was formally called tax increment to the Successor Agency in order to allow it to pay approved enforceable obligations and administrative costs. In short, the auditor-controller deposits what would previously have been deemed tax increment into a new account, the Redevelopment Property Tax Fund (“RPTTF”). Any RPTTF dollars not required to pay enforceable obligations and approved administrative costs are Loan Agreement Administrative Shortfall January 14, 2020 Page 2 of 2 distributed by the auditor-controller to the affected taxing entities in proportion to their respective share of property taxes. The Successor Agency previously adopted its ROPS 19-20B covering the period of January 1, 2020 through June 30, 2020 which was subsequently approved by the Riverside Countywide Oversight Board and the California Department of Finance (DOF). The DOF approved ROPS 19-20B identified $8,813,557 in obligations to be paid from the RPTTF. However, the Riverside County Auditor-Controller’s office notified the Successor Agency that is will receive $8,492,986.70 in RPTTF funds for the ROPS 19- 208B cycle, thus creating a $146,540 administrative cost shortfall and a $174,030.36 shortfall in enforceable obligations. The entire funding shortfall should be covered by an adjustment in the repayment of the Housing Fund Loan (ROPS Item #20) which by its terms is to be paid from available RPTTF after payment of all other enforceable obligations, including administrative costs. However, in the event the reduction in the repayment of the Housing Fund Loan is insufficient for the Successor Agency to pay its administrative costs set forth in ROPS 19-20B, the City may loan funds to the Successor Agency for this purpose. Recapture of the shortfall in administrative costs requires the Successor Agency adopt a resolution requesting RPTTF to reimburse the City for the payment of the unfunded administrative allowance. Discussion Health & Safety Code Section 34173(h) of the Dissolution Act allows City – Successor Agency loans for the payment of administrative costs when RPTTF and immediately available funds on deposit in the Successor Agency’s Redevelopment Obligation Retirement Fund are not sufficient. In order to meet the Successor Agency administrative costs, the city is able to advance funds to the Successor Agency in the form of a loan in the amount of the $146,540 administrative shortfall. The attached loan agreement establishes the terms of the loan subject to approval by the Riverside Countywide Oversight Board and subsequent approval by DOF. The loan accrues interest at LAIF and repayment of both principal and interest are included in the ROPS 20-21 as Line Item 35. Fiscal Impact Approval of this Loan Agreement in the principal amount of $146,540 and the subsequent approval by the DOF will ensure that the Successor Agency can fully meet all obligations contained in ROPS 19-20B. It also ensures that the Successor Agency will be entitled to future distributions from the RPTTF in order to fully repay both principal and interest of this loan. Exhibits A - City Council Resolution B - Successor Agency Resolution C - Loan Agreement RESOLUTION NO. 2020-___ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE APPROVING A LOAN AGREEMENT FOR ADMINISTRATIVE COSTS FOR THE PERIOD JANUARY 1, 2020 – JUNE 30, 2020 (ROPS 19-20B) BETWEEN THE CITY AND SUCCESSOR AGENCY UNDER HEALTH & SAFETY CODE SECTION 34173(h) WHEREAS, in accord with the provisions of the California Community Redevelopment Law (Health and Safety Code Section 33000, et seq. (“CRL”), the City Council of the City of Lake Elsinore (“City”) previously established the Redevelopment Agency of the City of Lake Elsinore, a public body, corporate and politic (“Agency”) to carry out the purposes of and exercise the powers granted to community redevelop ment agencies under the CRL; WHEREAS, on February 1, 2012, the Agency was dissolved pursuant to Assembly Bill 1X26 (Stats. 2011, 1st Ex. Sess., Ch. 5) (“AB 26”), and its rights, powers, duties and obligations were transferred to a “successor agency” (as defined by CRL Section 34171(j) and Section 34173); WHEREAS, the City Council elected to act as the Agency’s successor agency (“Successor Agency”) under CRL Section 34173; WHEREAS, with the Oversight Board’s approval, CRL section 34173(h) permits the City to loan the Successor Agency funds to pay the Successor Agency’s administrative costs, enforceable obligations, and project-related expenses; WHEREAS, the Successor Agency received an insufficient distribution from the Redevelopment Property Tax Trust Fund (established pursuant to CRL Section 34170.5 and administered by the County Auditor-Controller in accord with CRL Sections 34182 and 34183) maintained by the Riverside County Auditor -Controller (“RPTTF”) to fully fund Oversight Board and California Department of Finance (“DOF”) approved enforceable obligations, administrative costs, and project related expenses identified on its Recognized Obligation Payment Schedule for the period of January 1, 2020 through June 30, 2020 (“ROPS 19-20B”); WHEREAS, the City and the Successor Agency have prepared a Loan Agreement (attached hereto as Exhibit A) providing for a loan from the City to the Successor Agency in the amount of One Hundred Forty-Six Thousand Five Hundred Forty Dollars ($146,540); and WHEREAS, the Successor Agency has transmitted the Loan Agreement electronically to the County Administrative Officer, County Auditor-Controller, and the State Department of Finance. CITY COUNCIL RESOLUTION NO. 2020___ Page 2 NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, DOES HEREBY RESOLVE, DETERMINE AND ORDER AS FOLLOWS: SECTION 1. In accord with CRL Section 34173(h), the City Council approves the Loan Agreement, in the form attached as Exhibit A. SECTION 2. 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 City Council of the City of Lake Elsinore, held this 14thrd day of January, 2020. Brian Tisdale, Mayor ATTEST: Candice Alvarez, MMC, City Clerk EXHIBIT A Loan Agreement RESOLUTION NO. SA-2020-___ A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE APPROVING A LOAN AGREEMENT FOR ADMINISTRATIVE COSTS FOR THE PERIOD JANUARY 1, 2020 – JUNE 30, 2020 (ROPS 19-20B) BETWEEN THE CITY AND SUCCESSOR AGENCY UNDER HEALTH & SAFETY CODE SECTION 34173(h) WHEREAS, in accord with the provisions of the California Community Redevelopment Law (Health and Safety Code Section 33000, et seq. (“CRL”), the City Council of the City of Lake Elsinore (“City”) previously established the Redevelopment Agency of the City of Lake Elsinore, a public body, corporate and politic (“Agency”) to carry out the purposes of and exercise the powers granted to community redevelop ment agencies under the CRL; WHEREAS, on February 1, 2012, the Agency was dissolved pursuant to Assembly Bill 1X26 (Stats. 2011, 1st Ex. Sess., Ch. 5) (“AB 26”), and its rights, powers, duties and obligations were transferred to a “successor agency” (as defined by CRL Section 34171(j) and Section 34173); WHEREAS, the City Council elected to act as the Agency’s successor agency (“Successor Agency”) under CRL Section 34173; WHEREAS, with the Oversight Board’s approval, CRL section 34173(h) permits the City to loan the Successor Agency funds to pay th e Successor Agency’s administrative costs, enforceable obligations, and project-related expenses; WHEREAS, the Successor Agency received an insufficient distribution from the Redevelopment Property Tax Trust Fund (established pursuant to CRL Section 34170 .5 and administered by the County Auditor-Controller in accord with CRL Sections 34182 and 34183) maintained by the Riverside County Auditor -Controller (“RPTTF”) to fully fund Oversight Board and California Department of Finance (“DOF”) approved enforceable obligations, administrative costs, and project related expenses identified on its Recognized Obligation Payment Schedule for the period of January 1, 2020 through June 30, 2020 (“ROPS 19-20B”); WHEREAS, the City and the Successor Agency have prepared a Loan Agreement (attached hereto as Exhibit A) providing for a loan from the City to the Successor Agency in the amount of One Hundred Forty-Six Thousand Five Hundred Forty Dollars ($146,540); and WHEREAS, the Successor Agency has transmitted the Loan Agre ement electronically to the County Administrative Officer, County Auditor-Controller, and the State Department of Finance. SUCCESSOR AGENCY RESOLUTION NO. SA 2020-___ Page 2 NOW, THEREFORE, THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, DOES HEREBY RESOLVE, DETERMINE AND ORDER AS FOLLOWS: SECTION 1. In accord with CRL Section 34173(h), the Successor Agency Board approves the Loan Agreement, in the form attached as Exhibit A. SECTION 2. The Successor Agency directs the Executive Director to (a) transmit the Loan Agreement to the Oversight Board for approval and, upon approval transmit the Oversight Board Resolution and the Loan Agreement to the County Auditor-Controller, the State Controller’s Office, and the State Department of Finance, or alternatively, to provide notice of the Oversight Board’s approval to those entities, together with City’s website address, and (b) post the Loan Agreement to the City’s website. SECTION 3. 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 Successor Agency of the Redevelopment Agency of the City of Lake Elsinore, held this 14th day of January, 2020. Brian Tisdale, Chair Successor Agency of the Redevelopment Agency of the City of Lake Elsinore ATTEST: Candice Alvarez, MMC, Secretary EXHIBIT A Loan Agreement 1 LOAN AGREEMENT FOR ADMINISTRATIVE COSTS (FOR THE PERIOD JANUARY 1, 2020 – JUNE 30, 2020, ROPS 19-20B) This Loan Agreement for Administrative Costs (for the Period January 1, 2020 – June 30, 2020, ROPS 20-21B) (“Agreement”) is dated for identification purposes as of January 14, 2020. This Agreement is entered into between the City of Lake Elsinore, a California general law city and municipal corporation (“City”) and the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore, formed and existing in accord with Section 34173 of the California Community Redevelopment Law (“CRL”) (Health & Safety Code Section 33000, et seq.) (“Successor Agency”). RECITALS Whereas, under the provisions of the CRL, the City Council of the City of Lake Elsinore previously established the Redevelopment Agency of the City of Lake Elsinore, a public body, corporate and politic (“Agency”), to carry out the purposes of and exercise the powers granted to community redevelopment agencies under the CRL; Whereas, on February 1, 2012, the Agency was dissolved by operation of Assembly Bill 1X26 (Stats. 2011, 1st Ex. Sess., Ch. 5) (“AB 26”), and its rights, powers, duties and obligations were transferred to a “successor agency” (as defined in CRL Section 34171(j) and Section 34173); Whereas, as provided by AB 26, the City Council took official action electing to become the Agency’s successor agency (“Successor Agency”) under CRL Section 34173; Whereas, on or about June 27, 2012, the provisions of Assembly Bill 1484 (“AB 1484”) became law. AB 1484 modified the CRL and AB 26 in various ways. As used herein, the term “CRL” means Health & Safety Code Section 33000, et seq., as modified by AB 26 and AB 1484. Specific terms used and not otherwise defined in this Agreement will have the meanings given to those terms in the CRL; Whereas CRL Section 34173(h) permits the City, as the former Agency’s creating authority, to loan or grant funds to the Successor Agency to pay for enforceable obligations, administrative costs, and project-related expenses; Whereas, the Successor Agency received an insufficient distribution from the Redevelopment Property Tax Trust Fund (established pursuant to CRL Section 34170.5 and administered by the County Auditor-Controller in accord with CRL Sections 34182 and 34183) maintained by the Riverside County Auditor-Controller (“RPTTF”) to fully fund administrative costs identified on its Recognized Obligation Payment Schedule for the period of January 1, 2020 through June 30, 2020 as approved by the Riverside Countywide Oversight Board and DOF (“ROPS 19-20B”); Whereas, the ROPS 19-20B approved by the Riverside Countywide Oversight Board and DOF included an allocation of RPTTF for repayment of the Housing Fund Loan (ROPS Item #20) with the notation that in the event RPTTF revenues are lower than anticipated, the payment to the Housing Fund would be adjusted accordingly in order to first satisfy all other obligations consistent with the terms of the Housing Fund Loan; 2 Whereas, Successor Agency has requested that the City loan it the principal sum of One Hundred Forty-Six Thousand Five Hundred Forty Dollars ($146,540) (“Loan”) in the event the reduction in the repayment of the Housing Fund Loan (ROPS Item #20) is insufficient to pay its administrative costs set forth in the ROPS 19-20B; and Whereas, the City is willing to make the Loan under the authority of CRL Section 34173(h) on the terms set forth in this Agreement and to the extent such funds are necessary so that the Successor Agency may pay such administrative costs. AGREEMENT NOW THEREFORE, in consideration of the foregoing Recitals and the terms contained herein, and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties do hereby agree as follows: 1. Effective Date. This Agreement will not become effective until the date (“Effective Date”) all of the following have occurred: (a) This Agreement has been approved by the City Council as the City’s governing body and by the Successor Agency and has been executed by the City’s and the Successor Agency’s authorized officials. (b) This Agreement has been approved by the Oversight Board to the Successor Agency formed in accord with CRL Section 34179. 2. Loan Agreement. The City agrees to disburse the Loan to the Successor Agency upon the Successor Agency’s request in the event the reduction in the repayment of the Housing Fund Loan (ROPS Item #20) is insufficient to pay its administrative costs set forth in the ROPS 19-20B. The Loan will be disbursed to the Successor Agency to be held in its accounts and may be used to pay any of the Successor Agency’s administrative costs set forth in the ROPS 19-20B. 3. Interest and Repayment Terms. All disbursed and outstanding Loan amounts will accrue interest at the rate earned by funds deposited by the City into the Local Agency Investment Fund, as it may be adjusted from time-to-time (“LAIF Rate”), from the date of disbursement until fully repaid. 4. Use of the Loan. The Successor Agency shall utilize the proceeds of the Loan to pay for the administrative expenses of the Successor Agency in light of the fact that the monies received by the Successor Agency as of January 1, 2020 as the remittance from the Redevelopment Property Tax Trust Fund are not estimated to be sufficient when added to other available funds of the Successor Agency, to fully pay for administrative costs of the Successor Agency for the period January 1, 2020 through June 30, 2020. 5. Source of Repayment of the Loan. The Loan shall be repaid by the Successor Agency from revenues available to the Successor Agency. 3 6. Inclusion on Recognized Obligation Payment Schedule. (a) The Successor Agency will identify this Agreement as an enforceable obligation under CRL 34173(h) on the Recognized Obligation Payment Schedule to be submitted by the Successor Agency to the Department of Finance for the period covering July 1, 2020 through June 30, 2021 (“ROPS 20-21”). The Successor Agency will request an allocation of property taxes from the “RPTTF on the ROPS 20-21 and each subsequent Recognized Obligation Payment Schedule (“ROPS”) covering any fiscal period in which the Successor Agency has a Loan repayment obligation under this Agreement. If, for any reason whatsoever, the Successor Agency does not receive sufficient allocations of property taxes from the RPTTF so as to fully repay the Loan and accrued interest, the Successor Agency will continue to make allocation requests on all subsequent ROPS until the Loan and all accrued interest has been fully repaid. The amount of each allocation request will be equal to the sum of the Successor Agency’s repayment obligation arising during the period covered by the ROPS plus the remaining balance (if any) of any repayment due during a prior ROPS period which was not fully paid. (b) The Successor Agency will prepare each ROPS as required by the CRL and submit it to the Oversight Board and such other governmental agencies as the CRL may require from time-to-time. The Successor Agency will take all other actions as required by the CRL or other applicable authority to ensure that the Successor Agency receives an allocation of taxes from RPTTF in the amounts necessary to satisfy the Successor Agency’s payment obligations under this Agreement. 7. Amendment or Modification. This Agreement and the Successor Agency’s obligations under it may be amended or modified only in the following ways: (a) By the mutual written agreement of the City and the Successor Agency, following all notices, hearings and approvals required by then-applicable provisions of the CRL and other legal authority. (b) As required to conform to future changes in the CRL, other applicable legal authority, or pursuant to an order or judgment of a court of competent jurisdiction. 8. No Other Successor Agency Income or Assets Subject to Repayment Obligation. No funds or other assets of the Successor Agency other than property tax allocations from the RPTTF may be used for the repayment of the Successor Agency’s obligations under this Agreement. 9. Remedies for Breach. If the Successor Agency fails for any reason whatsoever to fulfill its obligations under this Agreement, the City may, without notice or demand, accelerate all payments to become due under this Agreement and declare the entirety of the unpaid Loan principal and accrued interest immediately due and payable. 4 SIGNATURE PAGE TO LOAN AGREEMENT FOR ADMINISTRATIVE COSTS (FOR THE PERIOD JANUARY 1, 2020 – JUNE 30, 2020, ROPS 19-20B) ATTEST: By: Candice Alvarez, MMC City Clerk CITY City of Lake Elsinore, a California municipal corporation By: Name: Brian Tisdale Title: Mayor ATTEST: SUCCESSOR AGENCY SECRETARY By: Candice Alvarez, MMC, Agency Secretary APPROVED AS TO FORM: By: Barbara Leibold, City Attorney/ Successor Agency Counsel SUCCESSOR AGENCY The Successor Agency to the Redevelopment Agency of the City of Lake Elsinore, a public entity created and existing under the authority of CRL Section 34173 By: Name: Brian Tisdale Title: Chair