HomeMy WebLinkAboutSA 2024-04 Amended Recognized Obligation Payment Shcedule (ROPS 24-25B) January 1, 2025 threw June 30, 2025RESOLUTION NO. SA-2024-4
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
24-25B) FOR JANUARY 1, 2025 THROUGH JUNE 30, 2025
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 2024 through June 2025; and,
Whereas, SB 107 permits an amended ROPS 24-25B for the period January 1, 2025
through June 30, 2025 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, 2024 or be subject to
penalties; and,
Whereas, HSC Section 34177.7(o)(1)(E), permits an Amended ROPS 24-25B 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 24-25B period, and,
Whereas, on September 19, 2024, the Countywide Oversight Board of the County of
Riverside will consider making the finding that a revision to ROPS 24-25 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 24-25B) for
January 1, 2025 through June 30, 2025, 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 24-25B for the period
January 1, 2025 through June 30, 2025. 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
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.
Docusign Envelope ID: 3CEB2E93-DA5E-4602-9E74-56FB52A33F87
Reso No. SA-2024-4
Page 2 of 3
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 by the Successor Agency of the Redevelopment Agency of the
City of Lake Elsinore, California, this 11th day of September, 2024.
Steve Manos
Chair
Attest:
Candice Alvarez, MMC
Agency 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-2024-4 was adopted by
the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore at a Special
meeting held on the 11th day of September 2024 by the following vote:
AYES: Agency Members Johnson, Magee, and Sheridan; Vice Chair Tisdale; and Chair
Manos
NOES: None
ABSENT: None
ABSTAIN: None
Candice Alvarez, MMC
Agency Secretary
Docusign Envelope ID: 3CEB2E93-DA5E-4602-9E74-56FB52A33F87
EXHIBIT A
AMENDED ROPS 24-25B
[attached]
Docusign Envelope ID: 3CEB2E93-DA5E-4602-9E74-56FB52A33F87
Amended Recognized Obligation Payment Schedule (ROPS 24-25B) - Summary
Filed for the January 1, 2025 through June 30, 2025 Period
Successor Agency: Lake Elsinore
County: Riverside
Current Period Requested Funding for Enforceable
Obligations (ROPS Detail)
ROPS 24-25B
Authorized
Amounts
ROPS 24-25B
Requested
Adjustments
ROPS 24-25B
Amended
Total
A Enforceable Obligations Funded as Follows (B+C+D) $ 307,019 $ - $ 307,019
B Bond Proceeds - - -
C Reserve Balance - - -
D Other Funds 307,019 - 307,019
E Redevelopment Property Tax Trust Fund (RPTTF) (F+G) $ 10,572,136 $ (3,944,658) $ 6,627,478
F RPTTF 10,349,317 (3,944,658) 6,404,659
G Administrative RPTTF 222,819 - 222,819
H Current Period Enforceable Obligations (A+E) $ 10,879,155 $ (3,944,658) $ 6,934,497
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
Steve Manos Chair
Docusign Envelope ID: 3CEB2E93-DA5E-4602-9E74-56FB52A33F87
9/12/2024 | 7:13 PM PDT
Lake Elsinore
Amended Recognized Obligation Payment Schedule (ROPS 24-25B) - ROPS Detail
January 1, 2025 through June 30, 2025
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
$175,195,868 $- $- $307,019 $10,349,317 $222,819 $10,879,155 $- $- $- $(3,944,658) $- $(3,944,658)
12 Summerly DDA OPA/DDA/
Construction
$50,755,343 - - - 1,757,125 - $1,757,125 - - - - - $-
13 Summerly DDA Extraordinary
Infrastructure Fund
OPA/DDA/
Construction
$10,371,755 - - - 416,447 - $416,447 - - - - - $-
18 City Reimbursement LERA Bond
Reimbursement
Agreements
$10,161,950 - - - 564,375 - $564,375 - - - - - $-
20 Housing Fund Loan Third-Party Loans $9,774,213 - - - 3,423,460 - $3,423,460 - - - (4,590,982) - $(4,590,982)
22 Legal Services Fees $35,000 - - - 17,500 - $17,500 - - - 35,000 - $35,000
23 Consultant Fees Fees $25,500 - - - 12,750 - $12,750 - - - - - $-
28 Estimated Admin Cost Admin Costs $445,639 - - - - - $- - - - - - $-
29 Stadium License Agreement Miscellaneous $2,134,132 - - 307,019 - - $307,019 - - - - - $-
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 $2,624,782 - - - 1,358,933 - $1,358,933 - - - 607,824 - $607,824
35 Administrative Reimbursement RPTTF Shortfall $- - - - - - $- - - - - - $-
39 Bond Disclosure Services Fees $279,000 - - - 24,000 - $24,000 - - - - - $-
40 Property Maintenance Property
Maintenance
$- - - - - - $- - - - - - $-
41 Subordinated Tax Allocation Refunding
Bonds, Series 2015
Bonds Issued After
12/31/10
$4,029,066 - - - 176,078 - $176,078 - - - - - $-
42 Fiscal Agent Fees Fees $144,000 - - - 6,500 - $6,500 - - - - - $-
44 Reconveyance Cost Property Dispositions $12,000 - - - 6,000 - $6,000 - - - - - $-
45 Arbitrage Fees Fees $63,000 - - - 3,000 - $3,000 - - - 3,500 - $3,500
46 Third Lien Tax Allocation Bonds, Series
2018A
Bonds Issued After
12/31/10
$2,370,088 - - - 76,397 - $76,397 - - - - - $-
47 Third Lien Tax Allocation Bonds, Series
2018B (Federally Taxable)
Bonds Issued After
12/31/10
$7,793,425 - - - 295,034 - $295,034 - - - - - $-
48 Subordinated Tax Allocation Refunding
Bonds, Series 2019A
Bonds Issued After
12/31/10
$11,782,625 - - - 363,000 - $363,000 - - - - - $-
Docusign Envelope ID: 3CEB2E93-DA5E-4602-9E74-56FB52A33F87
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
$2,142,586 - - - 359,515 - $359,515 - - - - - $-
52 Tax Allocation Refunding Bonds, Series
2020A
Bonds Issued After
12/31/10
$15,325,100 - - - 1,107,100 - $1,107,100 - - - - - $-
54 Third Lien Tax Allocation Bonds, Series
2020B
Bonds Issued After
12/31/10
$6,398,000 - - - 152,500 - $152,500 - - - - - $-
55 Third Lien Tax Allocation Bonds, Series
2020C (Federally Taxable)
Bonds Issued After
12/31/10
$3,528,664 - - - 229,603 - $229,603 - - - - - $-
58 City Reimbursement LERA Bonds Issued After
12/31/10
$- - - - - - $- - - - - - $-
Docusign Envelope ID: 3CEB2E93-DA5E-4602-9E74-56FB52A33F87