HomeMy WebLinkAboutItem No. 17 ROPS 21-22B Jan 1, 2022 through June 30, 2022City Council Agenda Report
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: ID# 21-327
Agenda Date: 9/14/2021 Status: Approval FinalVersion: 1
File Type: Successor Consent
Calendar
In Control: City Council / Successor Agency
Agenda Number: 17)
Amended Recognized Obligation Payment Schedule (ROPS 21-22B) for the period January 1,
2022 through June 30, 2022
Adopt A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF
THE CITY OF LAKE ELSINORE, CALIFORNIA APPROVING THE AMENDED RECOGNIZED
OBLIGATION PAYMENT SCHEDULE (ROPS 21-22B) FOR JANUARY 1, 2022 THROUGH JUNE 30,
2022.
Page 1 City of Lake Elsinore Printed on 9/9/2021
REPORT TO SUCCESSOR AGENCY
To: Honorable Chair and Members of the Successor Agency
From: Jason Simpson, Executive Director
Prepared by: Barbara Leibold, Successor Agency Counsel
Date: September 14, 2021
Subject: Amended Recognized Obligation Payment Schedule (ROPS 21-22B) for the
period January 1, 2022 through June 30, 2022
Recommendation
Adopt Resolution No. SA- 21-__ A RESOLUTION OF THE SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA APPROVING
THE AMENDED RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 21-22B) FOR
JANUARY 1, 2022 THROUGH JUNE 30, 2022
Background
The former Redevelopment Agency for Lake Elsinore (“Former Agency”) was formed, existed and
exercised its powers pursuant to the Community Redevelopment law (California Health and
Safety Code section 33000 et seq.).
Pursuant to Assembly Bill No. 1X 26, as modified by Assembly Bill No. 1484 enacted on June 27,
2012, and as further modified by Senate Bill No. 107 enacted September 22, 2015, which added
or amended Parts 1.8 and 1.85 to Division 24 of the Health and Safety Code (“Dissolution Act”),
the Former Agency was dissolved on February 1, 2012 and the Successor Agency of the
Redevelopment Agency of the City of Lake Elsinore (“Successor Agency”) was vested with all
authority, rights, powers, duties and obligations of the Former Agency.
Successor Agency staff has prepared the proposed Amended Recognized Obligation Payment
Schedule (21-22B) for the period of January 1, 2022 through June 30, 2022 ("Amended ROPS
FY 21-22B"), substantially in the form attached hereto and incorporated herein by this reference.
No new enforceable obligations are included in Amended ROPS FY 21-22B that were not
included in the previously adopted ROPS.
Pursuant to Section 34177 and 34180(g) of the Health and Safety Code, the Amended ROPS FY
21-22B has been submitted to the Countywide Oversight Board for consideration and approval at
its September 16, 2021 meeting.
Amended ROPS 21-22B
September 14, 2021
Page 2
Discussion
The Amended ROPS FY 21-22B requests additional Redevelopment Property Tax Trust Fund
("RPTTF") monies for the following enforceable obligations:
ROPS ITEM 13 – SUMMERLY DDA OBLIGATIONS
Since the dissolution of the former Redevelopment Agency, the irrevocable pledge of property tax
increment set forth in the Amended and Restated Disposition and Development Agreement
(“Summerly DDA”) has been listed on the Successor Agency ROPS (lines 12 and 13) and
recognized as an enforceable obligation. In 2015, the California Department of Finance (“DOF”)
issued a final and conclusive determination regarding the Summerly DDA, finding both ROPS
items to be enforceable obligations. Accordingly, DOF’s review of lines 12 and 13 is limited to
confirmation that the amounts are calculated in accordance with the Summerly DDA.
The Successor Agency’s obligations pursuant to the Summerly DDA are determined annually
based upon calculations of property tax receipts. Because the County tax roll data is not available
until after DOF’s approval of the ROPS, the Successor Agency annually estimates the Summerly
DDA obligations in the ROPS and then reconciles by making necessary adjustments in the
Amended ROPS submittal based on actual property tax receipts.
Consequently, the Successor Agency staff and financial consultant have determined that the
request for Item 13 (Summerly DDA Extraordinary Infrastructure Fund) on the ROPS 20-21
requires an adjustment of $5,000 from the Reserve Balance based on actual property tax receipts
to date. No additional amounts are requested for RPTTF Funding for Item 13 and no adjustments
are required for Item 12 (Summerly DDA). The adjustment from the Reserve Balance reflects the
actual amounts due to the Master Developer/Developer for the Summerly Obligations on or after
February 1, 2022 and are in excess of the initial projections.
ROPS ITEM 20 – HOUSING FUND LOAN
Pursuant to a Housing Fund Loan Agreement dated as of December 1, 1995, by and between
the Former Agency and the Lake Elsinore Public Financing Authority, the Former Agency made
a loan from the Housing Fund to the Project Areas to repay a portion of certain prior obligations
and fund other redevelopment activities in the Project Areas (the “Interfund Loans”). The Interfund
Loans remain outstanding and are reflected on the Agency’s Recognized Obligation Payment
Schedules on line 20 (referred to therein as the “Housing Fund Loan”). DOF approved allocations
of RPTTF to pay down the Interfund Loans (aka “Housing Fund Loan”) in the Agency’s ROPS III,
13-14A, 13-14B and 14-15A. However, commencing with the Recognized Obligation Payments
Schedule for the second half of Fiscal Year 2014-15 (ROPS 14-15B), DOF reversed its position
and determined that the Interfund Loans (aka “Housing Fund Loan”) were not enforceable
obligations payable from RPTTF. Ultimately the dispute was litigated and the Successor Agency
prevailed.
In the action entitled City of Lake Elsinore and Successor Agency of the Redevelopment Agency
of the City of Lake Elsinore v. Michael J. Cohen, et al, Case Number 34-2017-80002762, the court
upheld and confirmed the enforceability of the Interfund Loans (aka “Housing Fund Loan”). In
accordance with the Judgment, the Oversight Board and DOF have again approved an allocation
of RPTTF for Line Item 20 commencing ROPS 19-20B.
Amended ROPS 21-22B
September 14, 2021
Page 3
The Successor Agency is permitted to request RPTTF to make payments under the Interfund
Loans (aka “Housing Fund Loan”) to the City in its capacity as the successor to the Former
Agency’s housing functions and assets. Because payments on the Interfund Loans are expressly
subordinate to all other enforceable obligations of the Successor Agency, the amount of the
payment on the Interfund Loan requested in ROPS 19-20B of $4,801,000 consists of the
difference between the RPTTF expected to be available for payment of enforceable obligations
for that period, and the amount of other enforceable obligations as listed on the ROPS 21-22B.
CEQA Exemption
Pursuant to the California Environmental Quality Act (CEQA), based upon a review of the
evidence and information presented on the matter as it relates to the adoption of the Amended
ROPS FY 21-22B, the Successor Agency has determined that such approval is categorically
exempt from CEQA pursuant to Section 15061(b)(3) of the State CEQA Guidelines because there
is no possibility that the activities in question will have a significant impact on the environment
and the amendment is merely the adoption of annual budget; it will not require any construction
activities and will not lead to any direct or reasonably foreseeable indirect physical environmental
impacts.
Attachments
A. Resolution Approving Amended ROPS 21-22B for January 1, 2022 through June 30, 2022
B. Amended ROPS FY 21-22B
RESOLUTION NO. SA-2021-___
A RESOLUTION OF THE SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE,
CALIFORNIA APPROVING THE AMENDED RECOGNIZED
OBLIGATION PAYMENT SCHEDULE (ROPS 21-22B) FOR JANUARY 1,
2022 THROUGH JUNE 30, 2022
WHEREAS, the Successor Agency of the Redevelopment Agency of the City of Lake
Elsinore (“Successor Agency”) is charged with implementing enforceable obligations and
winding down the affairs of the former Redevelopment Agency of the City of Lake Elsinore (the
“Agency”) in accordance with the California Health & Safety Code; and,
WHEREAS, Senate Bill (SB) 107, enacted in September 2016, added Health & Safety
Code (“HSC”) Section 34177(o) requiring the Successor Agency to prepare and adopt a
“Recognized Obligation Payment Schedule” that lists all obligations of the former redevelopment
agency that are enforceable within the meaning of subdivision (d) of Section 34171 for twelve
month periods, including July 2021 through June 2022; and,
WHEREAS, SB 107 permits an amended ROPS 21-22B for the period January 1, 2022
through June 30, 2022 to be submitted to the Department of Finance and the State Controller’s
office, after approval by the Oversight Board, no later than October 1, 2021 or be subject to
penalties; and,
WHEREAS, HSC Section 34177.7(o)(1)(E), permits an Amended ROPS 21-22B
provided that the Oversight Board makes a finding that a revision to the ROPS is necessary for
the payment of approved enforceable obligations during the ROPS 21-22B period, and,
WHEREAS, on September 16, 2021, the Countywide Oversight Board of the County of
Riverside will consider making the finding that a revision to ROPS 21-22 is necessary for the
payment of enforceable obligations during the second half of the ROPS period and consider the
approval of the Amended Recognized Obligation Payment Schedule (ROPS 21-22B) for
January 1, 2022 through June 30, 2022, in the form attached as Exhibit A; and
WHEREAS, all other legal prerequisites to the adoption of this Resolution have
occurred.
NOW, THEREFORE, THE SUCCESSOR AGENCY OF THE REDEVELOPMENT
AGENCY OF THE CITY OF LAKE ELSINORE DOES HEREBY RESOLVE, DETERMINE AND
ORDER AS FOLLOWS:
Section 1. The Recitals set forth above are true and correct and incorporated herein by
reference.
Section 2. The Successor Agency hereby approves the Schedule attached hereto as Exhibit
A as the Amended Recognized Obligation Payment Schedule 21-22B for the period January 1,
2022 through June 30, 2022. Pursuant to Health & Safety Code Section 34173, the Successor
Agency’s liability, including, but not limited to, its liability for the obligations on the attached
schedule, is limited to the total sum of property tax revenues it receives pursuant to Part 1.85 of
AB X1 26.
Resolution No. SA-2021-
Page 2 of 4
Section 3. Executive Director Simpson, or his designee, is hereby authorized to submit the
ROPS to such parties as may be required in accordance with the Health & Safety Code, and to
take such other actions on behalf of the Successor Agency with respect to the ROPS as may be
necessary in accordance with applicable law.
Section 4. If any provision of this Resolution or the application thereof to any person or
circumstance is held invalid, such invalidity shall not affect other provisions or applications of
this Resolution which can be given effect without the invalid provision or application, and to this
end the provisions of this Resolution are severable. The Successor Agency hereby declares
that it would have adopted this Resolution irrespective of the invalidity of any particular portion
thereof.
Section 5. This Resolution shall take effect from and after the date of its passage and
adoption in accordance with, and subject to, all applicable requirements of the Health & Safety
Code.
PASSED, APPROVED AND ADOPTED by the Successor Agency of the
Redevelopment Agency of the City of Lake Elsinore, California, this 14th day of September,
2021.
Robert E. Magee, Chair
ATTEST:
Candice Alvarez, MMC
Secretary
Resolution No. SA-2021-
Page 3 of 4
STATE OF CALIFORNIA )
COUNTY OF RIVERSIDE ) ss.
CITY OF LAKE ELSINORE )
I, Candice Alvarez, Secretary to the Successor Agency of the Redevelopment Agency of the
City of Lake Elsinore, California, hereby certify that Resolution No. SA-2021- was adopted
by the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore at a
Regular meeting held on the 14th day of September, 2021 by the following vote:
AYES:
NOES:
ABSTAIN:
ABSENT:
Candice Alvarez, MMC
Agency Secretary
EXHIBIT A
AMENDED ROPS 21-22B
[attached]
Amended Recognized Obligation Payment Schedule (ROPS 21-22B) - Summary
Filed for the January 1, 2022 through June 30, 2022 Period
Successor Agency: Lake Elsinore
County: Riverside
Current Period Requested Funding for Enforceable
Obligations (ROPS Detail)
ROPS 21-22B
Authorized
Amounts
ROPS 21-22B
Requested
Adjustments
ROPS 21-22B
Amended
Total
A Enforceable Obligations Funded as Follows (B+C+D) $ 1,733,282 $ 5,000 $ 1,738,282
B Bond Proceeds - - -
C Reserve Balance 1,451,955 5,000 1,456,955
D Other Funds 281,327 - 281,327
E Redevelopment Property Tax Trust Fund (RPTTF) (F+G) $ 4,634,641 $ 4,801,000 $ 9,435,641
F RPTTF 4,427,033 4,801,000 9,228,033
G Administrative RPTTF 207,608 - 207,608
H Current Period Enforceable Obligations (A+E) $ 6,367,923 $ 4,806,000 $ 11,173,923
Certification of Oversight Board Chairman:
Name Title
Pursuant to Section 34177 (o) of the Health and Safety
code, I hereby certify that the above is a true and
accurate Recognized Obligation Payment Schedule for
the above named successor agency. /s/
Signature Date
Lake Elsinore
Amended Recognized Obligation Payment Schedule (ROPS 21-22B) - ROPS Detail
January 1, 2022 through June 30, 2022
Item
# Project Name Obligation Type Total Outstanding
Obligation
Authorized Amounts
Total
Requested Adjustments
Total Notes Fund Sources Fund Sources
Bond
Proceeds
Reserve
Balance
Other
Funds RPTTF Admin
RPTTF
Bond
Proceeds
Reserve
Balance
Other
Funds RPTTF Admin
RPTTF
$171,685,308 $- $1,451,955 $281,327 $4,427,033 $207,608 $6,367,923 $- $5,000 $- $4,801,000 $- $4,806,000
1 Tax Allocation Revenue Bonds, 2010
Series A
Bonds Issued On or
Before 12/31/10
$- - - - - - $- - - - - - $-
2 Tax Allocation Revenue Bonds, 2010
Series B
Bonds Issued On or
Before 12/31/10
$- - - - - - $- - - - - - $-
3 Tax Allocation Revenue Bonds, 2010
Series C
Bonds Issued On or
Before 12/31/10
$- - - - - - $- - - - - - $-
12 Summerly DDA OPA/DDA/
Construction
$50,958,713 - 1,355,631 - 806,338 - $2,161,969 - - - - - $-
13 Summerly DDA Extraordinary
Infrastructure Fund
OPA/DDA/
Construction
$9,179,191 - 96,324 - 61,891 - $158,215 - 5,000 - - - $5,000
18 City Reimbursement LERA Bonds Issued After 12/
31/10
$13,320,950 - - - 563,700 - $563,700 - - - - - $-
19 Housing Fund Loan SERAF/ERAF $- - - - - - $- - - - - - $-
20 Housing Fund Loan Third-Party Loans $27,012,366 - - - - - $- - - - 4,801,000 - $4,801,000
22 Legal Services Fees $50,000 - - - 25,000 - $25,000 - - - - - $-
23 Consultant Fees Fees $18,750 - - - 9,375 - $9,375 - - - - - $-
28 Estimated Admin Cost Admin Costs $415,217 - - - - - $- - - - - - $-
29 Stadium License Agreement Miscellaneous $3,572,143 - - 281,327 - - $281,327 - - - - - $-
30 Stadium Maintenance Agreement Property Maintenance $- - - - - - $- - - - - - $-
31 Stadium Concession Agreement Miscellaneous $- - - - - - $- - - - - - $-
32 Stadium Operation and Maintenance Property Maintenance $- - - - - - $- - - - - - $-
33 Interim Stadium Management Agmt. Miscellaneous $3,048,631 - - - 1,049,054 - $1,049,054 - - - - - $-
34 Riverside County Flood Control District Improvement/
Infrastructure
$- - - - - - $- - - - - - $-
35 Administrative Reimbursement RPTTF Shortfall $1,167 - - - - - $- - - - - - $-
38 Contract for Auditing Services Fees $- - - - - - $- - - - - - $-
39 Bond Disclosure Services Fees $252,400 - - - 18,850 - $18,850 - - - - - $-
40 Property Maintenance Property Maintenance $- - - - - - $- - - - - - $-
41 Subordinated Tax Allocation Refunding
Bonds, Series 2015
Bonds Issued After 12/
31/10
$5,405,756 - - - 174,778 - $174,778 - - - - - $-
42 Fiscal Agent Fees Fees $163,900 - - - 6,500 - $6,500 - - - - - $-
Item
# Project Name Obligation Type Total Outstanding
Obligation
Authorized Amounts
Total
Requested Adjustments
Total Notes Fund Sources Fund Sources
Bond
Proceeds
Reserve
Balance
Other
Funds RPTTF Admin
RPTTF
Bond
Proceeds
Reserve
Balance
Other
Funds RPTTF Admin
RPTTF
43 Housing Authority Admin. Cost Admin Costs $- - - - - - $- - - - - - $-
44 Reconveyance Cost Property Dispositions $12,000 - - - - - $- - - - - - $-
45 Arbitrage Fees Fees $67,000 - - - 4,500 - $4,500 - - - - - $-
46 Third Lien Tax Allocation Bonds, Series
2018A
Bonds Issued After 12/
31/10
$2,806,450 - - - 76,963 - $76,963 - - - - - $-
47 Third Lien Tax Allocation Bonds, Series
2018B (Federally Taxable)
Bonds Issued After 12/
31/10
$9,626,981 - - - 342,544 - $342,544 - - - - - $-
48 Subordinated Tax Allocation Refunding
Bonds, Series 2019A
Bonds Issued After 12/
31/10
$13,446,500 - - - 363,000 - $363,000 - - - - - $-
49 Interim Stadium Management Agmt. RPTTF Shortfall $- - - - - - $- - - - - - $-
50 Tax Allocation Refunding Bonds, Series
2019B (Housing-Set-Aside)
Bonds Issued After 12/
31/10
$3,605,567 - - - 359,813 - $359,813 - - - - - $-
51 EVMWD - Amber Ridge OPA/DDA/
Construction
$- - - - - - $- - - - - - $-
52 Tax Allocation Refunding Bonds, Series
2020A
Bonds Issued After 12/
31/10
$16,707,017 - - - 257,500 - $257,500 - - - - - $-
53 MG/Chelsea Outlet OPA OPA/DDA/
Construction
$- - - - - - $- - - - - - $-
54 Third Lien Tax Allocation Bonds, Series
2020B
Bonds Issued After 12/
31/10
$7,028,625 - - - 145,625 - $145,625 - - - - - $-
55 Third Lien Tax Allocation Bonds, Series
2020C (Federally Taxable)
Bonds Issued After 12/
31/10
$4,985,984 - - - 161,602 - $161,602 - - - - - $-
56 Legal Fees Reimbursement Litigation $- - - - - - $- - - - - - $-