HomeMy WebLinkAboutSA 2022-006 Amended ROPS 22-23B for January 1 2023 - June 30 2023_RESOLUTION NO. SA 2022-6
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
22-23B) FOR JANUARY 1, 2023 THROUGH JUNE 30, 2023
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 2022 through June 2023; and,
WHEREAS, SB 107 permits an amended ROPS 22-23B for the period January 1, 2023
through June 30, 2023 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, 2022 or be subject to
penalties; and,
WHEREAS, HSC Section 34177.7(o)(1)(E), permits an Amended ROPS 22-23B
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 22-23B period, and,
WHEREAS, on September 15, 2022, the Countywide Oversight Board of the County of
Riverside will consider making the finding that a revision to ROPS 22-23 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 22-23B) for
January 1, 2023 through June 30, 2023, 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 22-23B for the period
January 1, 2023 through June 30, 2023. Pursuant to Health & Safety Code Section 34173, the
Successor Agency’s liability, including, but not limited to, its liability for the obligations on the
attached schedule, is limited to the total sum of property tax revenues it receives pursuant to
Part 1.85 of AB X1 26.
Section 3. Executive Director Simpson, or his designee, is hereby authorized to
submit the ROPS to such parties as may be required in accordance with the Health & Safety
DocuSign Envelope ID: 71508690-7894-4924-80E7-EA449D410E8E
Reso. No. SA 2022-6
Page 2 of 2
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 and Adopted on this 13th day of September 2022.
Timothy J. Sheridan, Chair
Attest:
Candice Alvarez, MMC, Secretary
STATE OF CALIFORNIA )
COUNTY OF RIVERSIDE ) ss.
CITY OF LAKE ELSINORE )
I, Candice Alvarez, MMC, Secretary of the Successor Agency to the Redevelopment Agency of
the City of Lake Elsinore, California, do hereby certify that Resolution No. SA 2022-6 was
adopted by the Successor Agency of the City of Lake Elsinore, California, at the Regular
meeting of September 13, 2022, and that the same was adopted by the following vote:
AYES: Agency Members Magee, Tisdale, and Manos; Vice-Chair Johnson; and
Chair Sheridan
NOES: None
ABSENT: None
ABSTAIN: None
Candice Alvarez, MMC, Secretary
DocuSign Envelope ID: 71508690-7894-4924-80E7-EA449D410E8E
Amended Recognized Obligation Payment Schedule (ROPS 22-23B) - Summary
Filed for the January 1, 2023 through June 30, 2023 Period
Successor Agency: Lake Elsinore
County: Riverside
Current Period Requested Funding for Enforceable
Obligations (ROPS Detail)
ROPS 22-23B
Authorized
Amounts
ROPS 22-23B
Requested
Adjustments
ROPS 22-23B
Amended
Total
A Enforceable Obligations Funded as Follows (B+C+D) $ 283,856 $ -$ 283,856
B Bond Proceeds - - -
C Reserve Balance - - -
D Other Funds 283,856 -283,856
E Redevelopment Property Tax Trust Fund (RPTTF) (F+G) $ 5,107,907 $ 3,598,510 $ 8,706,417
F RPTTF 4,851,079 3,598,510 8,449,589
G Administrative RPTTF 256,828 -256,828
H Current Period Enforceable Obligations (A+E) $ 5,391,763 $ 3,598,510 $ 8,990,273
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
Timothy J. Sheridan Chair
DocuSign Envelope ID: 71508690-7894-4924-80E7-EA449D410E8E
9/13/2022 | 7:57 PM PDT
Lake Elsinore
Amended Recognized Obligation Payment Schedule (ROPS 22-23B) - ROPS Detail
January 1, 2023 through June 30, 2023
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
$191,782,070 $- $- $283,856 $4,851,079 $256,828 $5,391,763 $- $- $- $3,598,510 $- $3,598,510
12 Summerly DDA OPA/DDA/
Construction
$51,115,830 - - - 954,770 - $954,770 - - - - - $-
13 Summerly DDA Extraordinary Infrastructure
Fund
OPA/DDA/
Construction
$9,490,395 - - - 37,921 - $37,921 - - - - - $-
18 City Reimbursement LERA Bonds Issued
After 12/31/10
$12,205,050 - - - 564,700 - $564,700 - - - - - $-
20 Housing Fund Loan Third-Party Loans $18,731,576 - - - - - $- - - - 3,456,500 - $3,456,500
22 Legal Services Fees $70,000 - - - 35,000 - $35,000 - - - - - $-
23 Consultant Fees Fees $19,900 - - - 9,950 - $9,950 - - - - - $-
28 Estimated Admin Cost Admin Costs $513,657 - - - - - $- - - - - - $-
29 Stadium License Agreement Miscellaneous $3,285,320 - - 283,856 - - $283,856 - - - - - $-
30 Stadium Maintenance Agreement Property
Maintenance
$- - - - - - $- - - - - - $-
31 Stadium Concession Agreement Miscellaneous $- - - - - - $- - - - - - $-
32 Stadium Operation and Maintenance Property
Maintenance
$35,000,000 - - - - - $- - - - - - $-
33 Interim Stadium Management Agmt. Miscellaneous $2,713,955 - - - 1,309,619 - $1,309,619 - - - 142,010 - $142,010
35 Administrative Reimbursement RPTTF Shortfall $- - - - - - $- - - - - - $-
39 Bond Disclosure Services Fees $214,350 - - - 18,050 - $18,050 - - - - - $-
40 Property Maintenance Property
Maintenance
$- - - - - - $- - - - - - $-
41 Subordinated Tax Allocation Refunding
Bonds, Series 2015
Bonds Issued
After 12/31/10
$4,439,000 - - - 172,878 - $172,878 - - - - - $-
42 Fiscal Agent Fees Fees $150,000 - - - 7,400 - $7,400 - - - - - $-
44 Reconveyance Cost Property
Dispositions
$12,000 - - - - - $- - - - - - $-
45 Arbitrage Fees Fees $59,000 - - - 4,500 - $4,500 - - - - - $-
46 Third Lien Tax Allocation Bonds, Series
2018A
Bonds Issued
After 12/31/10
$2,527,113 - - - 78,512 - $78,512 - - - - - $-
47 Third Lien Tax Allocation Bonds, Series
2018B (Federally Taxable)
Bonds Issued
After 12/31/10
$8,386,006 - - - 296,291 - $296,291 - - - - - $-
48 Subordinated Tax Allocation Refunding
Bonds, Series 2019A
Bonds Issued
After 12/31/10
$12,722,000 - - - 363,375 - $363,375 - - - - - $-
DocuSign Envelope ID: 71508690-7894-4924-80E7-EA449D410E8E
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
49 Interim Stadium Management Agmt. RPTTF Shortfall $- - - - - - $- - - - - - $-
50 Tax Allocation Refunding Bonds, Series
2019B (Housing-Set-Aside)
Bonds Issued
After 12/31/10
$2,855,594 - - - 360,696 - $360,696 - - - - - $-
52 Tax Allocation Refunding Bonds, Series
2020A
Bonds Issued
After 12/31/10
$16,097,600 - - - 257,500 - $257,500 - - - - - $-
54 Third Lien Tax Allocation Bonds, Series
2020B
Bonds Issued
After 12/31/10
$6,896,875 - - - 151,625 - $151,625 - - - - - $-
55 Third Lien Tax Allocation Bonds, Series
2020C (Federally Taxable)
Bonds Issued
After 12/31/10
$4,276,849 - - - 228,292 - $228,292 - - - - - $-
DocuSign Envelope ID: 71508690-7894-4924-80E7-EA449D410E8E