HomeMy WebLinkAboutSA Reso 2020-007 Amended ROPS 20-21B January 1, 2021 through June 30,2021RESOLUTION NO. SA 2020-007
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 20-
21B) FOR JANUARY 1, 2021 THROUGH JUNE 30, 2021
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 2020 through June 2021; and,
WHEREAS, SB 107 permits an amended ROPS 20-21B for the period January 1, 2021
through June 30, 2021 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, 2020 or be subject to
penalties; and,
WHEREAS, HSC Section 34177.7(o)(1)(E), permits an Amended ROPS 20-21B 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 20-21B period, and,
WHEREAS, on September 17, 2020, the Countywide Oversight Board of the County of
Riverside will consider making the finding that a revision to ROPS 20-21 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 20-21B) for January
1, 2021 through June 30, 2021, 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 20-21B for the period
January 1, 2021 through June 30, 2021. Pursuant to Health & Safety Code Section 34173, the
Successor Agency’s liability, including, but not limited to, its liability for the obligations on the
attached schedule, is limited to the total sum of property tax revenues it receives pursuant to Part
1.85 of AB X1 26.
Section 3. Executive Director Yates, or his designee, is hereby authorized to submit
the ROPS to such parties as may be required in accordance with the Health & Safety Code, and
DocuSign Envelope ID: 2A96146B-127D-4D5B-A7DC-4DE736E039A4
Resolution No. SA-2020-007
Page 2 of 3
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 8th day of September, 2020.
Brian Tisdale, Chair
ATTEST:
Candice Alvarez, MMC
Secretary
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 2020-7 was adopted by the
Successor Agency of the Redevelopment Agency of the City of Lake Elsinore at a Regular
meeting held on the 8th day of September, 2020 by the following vote:
AYES: Agency Members Manos, Johnson, and Sheridan; Vice-Chair Magee; and Chair
Tisdale
NOES: None
ABSTAIN: None
ABSENT: None
Candice Alvarez, MMC, Secretary
DocuSign Envelope ID: 2A96146B-127D-4D5B-A7DC-4DE736E039A4
EXHIBIT A
AMENDED ROPS 20-21B
attached]
DocuSign Envelope ID: 2A96146B-127D-4D5B-A7DC-4DE736E039A4
Amended Recognized Obligation Payment Schedule (ROPS 20-21B) - Summary
Filed for the January 1, 2021 through June 30, 2021 Period
Successor Agency: Lake Elsinore
County: Riverside
Current Period Requested Funding for Enforceable
Obligations (ROPS Detail)
ROPS 20-21B
Authorized
Amounts
ROPS 20-21B
Requested
Adjustments
ROPS 20-21B
Amended
Total
A Enforceable Obligations Funded as Follows (B+C+D) $ 662,124 $ 1,796,086 $ 2,458,210
B Bond Proceeds - - -
C Reserve Balance 387,663 1,796,086 2,183,749
D Other Funds 274,461 - 274,461
E Redevelopment Property Tax Trust Fund (RPTTF) (F+G) $ 6,756,908 $ 758,152 $ 7,515,060
F RPTTF 6,566,043 758,152 7,324,195
G Administrative RPTTF 190,865 - 190,865
H Current Period Enforceable Obligations (A+E) $ 7,419,032 $ 2,554,238 $ 9,973,270
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
DocuSign Envelope ID: 2A96146B-127D-4D5B-A7DC-4DE736E039A4
Lake Elsinore
Amended Recognized Obligation Payment Schedule (ROPS 20-21B) - ROPS Detail
January 1, 2021 through June 30, 2021
Item Project Name Obligation
Type
Total
Outstanding
Obligation
Authorized Amounts
Total
Requested Adjustments
Total NotesFundSourcesFundSources
Bond
Proceeds
Reserve
Balance
Other
Funds RPTTF Admin
RPTTF
Bond
Proceeds
Reserve
Balance
Other
Funds RPTTF Admin
RPTTF
166,360,381 $- $387,663 $274,461 $6,566,043 $190,865 $7,419,032 $- $1,796,086 $- $758,152 $- $2,554,238
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
24,412,401 - 387,663 - - - $387,663 - - - - - $-
12 Summerly DDA OPA/DDA/
Construction
51,455,929 - - - 850,283 - $850,283 - 1,667,369 - 99,017 - $1,766,386 Amounts requested from Reserve Balance is based on
actual amounts owed to the Developer and Master
Developer. Amount requested from RPTTF are based
on the 2020-21 Assessed Valuations and the resulting
obligations.
13 Summerly DDA
Extraordinary
Infrastructure
Fund
OPA/DDA/
Construction
5,777,164 - - - 50,064 - $50,064 - 128,717 - 52,049 - $180,766 Amounts requested from Reserve Balance is based on
actual amounts owed to the Developer. Amount
requested from RPTTF are based on the 2020-21
Assessed Valuations and the resulting obligations.
18 City
Reimbursement
LERA
Bonds Issued
After 12/31/10
13,548,150 - - - 564,700 - $564,700 - - - - - $-
19 Housing Fund
Loan
SERAF/ERAF $- - - - - - $- - - - - - $-
20 Housing Fund
Loan
Third-Party
Loans
28,071,817 - - - 2,491,579 - $2,491,579 - - - - - $-
22 Legal Services Fees $210,000 - - - 35,000 - $35,000 - - - - - $-
23 Consultant
Fees
Fees $21,037 - - - 9,329 - $9,329 - - - - - $-
28 Estimated
Admin Cost
Admin Costs $381,730 - - - - - $- - - - - - $-
29 Stadium
License
Agreement
Miscellaneous $548,923 - - 274,461 - - $274,461 - - - - - $-
DocuSign Envelope ID: 2A96146B-127D-4D5B-A7DC-4DE736E039A4
Item Project Name Obligation
Type
Total
Outstanding
Obligation
Authorized Amounts
Total
Requested Adjustments
Total NotesFundSourcesFundSources
Bond
Proceeds
Reserve
Balance
Other
Funds RPTTF Admin
RPTTF
Bond
Proceeds
Reserve
Balance
Other
Funds RPTTF Admin
RPTTF
30 Stadium
Maintenance
Agreement
Property
Maintenance
31 Stadium
Concession
Agreement
Miscellaneous $- - - - - - $- - - - - - $-
32 Stadium
Operation and
Maintenance
Property
Maintenance
33 Interim Stadium
Management
Agmt.
Miscellaneous $3,508,137 - - - 902,431 - $902,431 - - - 607,086 - $607,086 RPTTF funds requested are necessary to cover
unbudgeted emergency/necessary repairs (ie
plumbing, netting as required by minor league
baseball, parking lot perimeter fencing necessary to
mitigate vandalism & theft) actual costs of budgeted
capital items that exceed cost estimates (ie tree
replacement)
34 Riverside
County Flood
Control District
Improvement/
Infrastructure
35 Administrative
Reimbursement
RPTTF
Shortfall
146,540 - - - - - $- - - - - - $-
38 Contract for
Auditing
Services
Fees $- - - - - - $- - - - - - $-
39 Bond
Disclosure
Services
Fees $284,700 - - - 23,400 - $23,400 - - - - - $-
40 Property
Maintenance
Property
Maintenance
41 Subordinated
Tax Allocation
Refunding
Bonds, Series
2015
Bonds Issued
After 12/31/10
6,370,350 - - - 483,378 - $483,378 - - - - - $-
42 Fiscal Agent
Fees
Fees $204,700 - - - 6,500 - $6,500 - - - - - $-
43 Housing
Authority
Admin. Cost
Admin Costs $- - - - - - $- - - - - - $-
44 Reconveyance
Cost
Property
Dispositions
18,000 - - - - - $- - - - - - $-
DocuSign Envelope ID: 2A96146B-127D-4D5B-A7DC-4DE736E039A4
Item Project Name Obligation
Type
Total
Outstanding
Obligation
Authorized Amounts
Total
Requested Adjustments
Total NotesFundSourcesFundSources
Bond
Proceeds
Reserve
Balance
Other
Funds RPTTF Admin
RPTTF
Bond
Proceeds
Reserve
Balance
Other
Funds RPTTF Admin
RPTTF
45 Arbitrage Fees Fees $89,000 - - - 4,500 - $4,500 - - - - - $-
46 Third Lien Tax
Allocation
Bonds, Series
2018A
Bonds Issued
After 12/31/10
2,836,863 - - - 77,912 - $77,912 - - - - - $-
47 Third Lien Tax
Allocation
Bonds, Series
2018B
Federally
Taxable)
Bonds Issued
After 12/31/10
9,757,869 - - - 343,387 - $343,387 - - - - - $-
48 Subordinated
Tax Allocation
Refunding
Bonds, Series
2019A
Bonds Issued
After 12/31/10
14,179,817 - - - 362,250 - $362,250 - - - - - $-
49 Interim Stadium
Management
Agmt.
RPTTF
Shortfall
50 Tax Allocation
Refunding
Bonds, Series
2019B
Housing-Set-
Aside)
Bonds Issued
After 12/31/10
4,328,774 - - - 361,330 - $361,330 - - - - - $-
51 EVMWD -
Amber Ridge
OPA/DDA/
Construction
61,088 - - - - - $- - - - - - $-
52 Tax Allocation
Refunding
Bonds, Series
2020A
Bonds Issued
After 12/31/10
53 MG/Chelsea
Outlet OPA
OPA/DDA/
Construction
39,774 - - - - - $- - - - - - $-
54 Third Lien Tax
Allocation
Bonds, Series
2020B
Bonds Issued
After 12/31/10
55 Third Lien Tax
Allocation
Bonds, Series
2020C
Bonds Issued
After 12/31/10
56 Legal Fees Litigation $107,618 - - - - - $- - - - - - $-
DocuSign Envelope ID: 2A96146B-127D-4D5B-A7DC-4DE736E039A4
Item Project Name Obligation
Type
Total
Outstanding
Obligation
Authorized Amounts
Total
Requested Adjustments
Total NotesFundSourcesFundSources
Bond
Proceeds
Reserve
Balance
Other
Funds RPTTF Admin
RPTTF
Bond
Proceeds
Reserve
Balance
Other
Funds RPTTF Admin
RPTTF
Reimbursement
DocuSign Envelope ID: 2A96146B-127D-4D5B-A7DC-4DE736E039A4