HomeMy WebLinkAboutRDA Reso No 2007Redevelopment Agency for the City of Lake Elsinore
Regular Account Resolution
Resolution of the Redevelopment Agency for the City of Lake Elsinore
Resolution No. 2007-O1
Agency Agency
Address: 130 S. Main St., Lake Elsinore, CA. 92530 Phone Number: (951) 674-3124
AUTHORIZING INVESTMENT OF MONIES
IN THE LOCAL AGENCY INVESTMENT FUND '
WHEREAS, Pursuant to Chapter 730 of the statutes of 1976 Section 16429. It was added to
the California Government Code to create a Locai Agency Investment Fund in the State
Treasury for deposit of money of a local agency for purposes of investment by the State
Treasurer; and
WHEREAS, the Redevelopment Agency Board of Directors does hereby find that the deposit
and withdrawal of money in the Local Agency Investment Fund in accordance with the
provisions of Section 16429.1 of the Government Code for the purpose of investment as stated
therein as in the best interests of the City.
NOW THEREFORE, BE IT RESOLVED, that the Redevelopment Agency Board of
Directors does hereby authorize the deposit and withdrawal of Agency monies in the locai
Agency Investment Fund in the State Treasury in accordance with the provisions of Section
16429.1 of the Government Code for the purpose of investment as stated therein, and
verification by the State Treasurer's Office of all banking information provided in that regard.
BE IT FURTHER RESOLVED, that the following City officers or their successors in
office shall be authorized to order the deposit or withdrawal of monies in the Local Agency
Investment Fund:
David W. Sanu
Director of mmunity S ices
w
Signature)
Robert A.Bradv
City Mana er
ignature)
Matt N. Pressev
Director of dministrative Services
~ ~
(Signature)
James R. Rilev
Finance Division Manager
. gnature)
PASSED AND ADOPTED, by the Redevelopment Agency Board of Directors, for the City
of Lake Elsinore, Riverside County of the State of California on January 9, 2007.
P:\CityClerk~Resolutions\2007 - RDA Resolutions\07.LAIFA109.doc
LOCAL AGENCY INVESTMENT FUND
AUTHORIZATION FOR TRANSFER OF FUNDS
DATE AGENCY NAME LAIF ACCOUNT #
1/09/2007 Lake Elsinore Redevelonment A~y 65-33-008
ADDITIONS
1Vame Title Si nature
James R. Riley Finance Manager
DELETIONS
Name
Kim Magee
Please mail completed form to:
State Treasurer's Office
Local Agency Investment Fund
P. O. Box 942809
Sacramento, CA. 94209-0001
Director of Administrative Services
Print Title
Citv Mana~er
Print Title
Matt N. Presse
Print Name
X
Authorized Signat
(Must be authorized per solution)
Robert A.Brad
Print Name
X ~
Authorize Sign ure
Must be authoriz per Resolution)
Two authorized signatures required
P:\CityClerk~Resolutions\2007 - RDA Resolutions\07.LAIF.0109.doc
STATE OF CALIFOIZNIA )
COUNTY OF RIVERSIDE ) SS:
CITY OF LAKE ELSINORE )
I, FREDERICK RAY, CITY CLERK OF THE CITY OF LAKE
ELSINORE, DO HEREBY CERTIFYthat the foregoing Resolution duly
adopted by the Redevelopment Agencyof the City of Lake Elsinore at a regular
meeting of said Agency on the 9th day of January, 2007, and that it was so adopted
by the following vote:
AYES: COLJNCILMEMBERS: HICKMAN, KELLEY, MAGEE,
SCHIFFNER, BUCKLEY
NOES: COUNCILMEMBERS: NONE
ABSENT: COUNCILMEMBERS: NONE
ABSTAIN: COUNCILMEMBERS: NONE
RED~~
CITY OF LA]
(SEAL)
Y, CMC, CITY CLERK
ELSINORE
STATE OF CALIFORNIA )
COiJNTY OF RIVERSIDE ) SS:
CITY OF LAKE ELSINORE )
I, FREDERICK RAY, CITY CLERK OF THE CITY OF LAKE
ELSINORE, DO HEREBY CERTIFYthat the above and foregoing is a full, true
and correct copy of Resolution No. 2007-01 of said Agency, and that the same has
not been amended or repealed.
DATED: January 9, 2007
~~i
FREDERI Y, CMC, CITY CLERK
CITY OF AKE ELSINORE
(SEAL)
RESOLUTION NO. 2007-02
A RESOLUTION OF THE REDEVELOPMENT AGENCY OF
THE CITY OF LAKE ELSINORE AMENDING AND
RESTATING THE AGENCY'S BYLAWS NUNC PRO TUNC
WHEREAS, the Bylaws of the Redevelopment Agency of the City of Lake
Elsinore were adopted by Resolution No. 80-1 on August 18, 1980 ("Bylaws");
and
WHEREAS, in accordance with Section 33125 of the California Health and
Safety Code, the Redevelopment Agency may make, amend and repeal by laws and
regulations not inconsistent with the powers and purposes of the California
Community Redevelopment Law; and
WHEREAS, the Agency deems it necessary and appropriate to amend and
restate the Bylaws nunc pro tunc to reflect the current and historical practice and
policy of the Agency.
NOW, THEREFORE, THE REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSINORE DOES HEREBY RESOLVE, DETERMINE
AND ORDER AS FOLLOWS:
SECTION 1. The Amended and Restated Bylaws, attached hereto as
Exhibit A and incorporated herein by this reference, are consistent with the powers
and purposes of the California Community Redevelopment Law and are hereby
adopted as the Bylaws of the Redevelopment Agency of the City of Lake Elsinore.
SECTION 2. This Resolution shall take effect from and after the date of its
passage and adoption and is declarative of the historical and current practices and
policies of the Agency.
PASSED, APPROVED AND ADOPTED this 13th day of February, 2007
by the following vote:
AYES:
CHAIRMAN BUCKLEY, VICE-CHAIR KELLEY
MEMBERS HICKMAN, MAGEE AND SCHIFFNER
NOES:
NONE
ABSENT: NONE
ABSTAIN: NONE
l~
IVIAN M. MUNSON
AGENCY SECRETARY
APPROVED TO AS TO FORM:
~~
B RBARA ~ LEIBOLD,
AGENCY COUNSEL
2
EXHIBIT" A"
AMENDED AND RESTATED BYLAWS
OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE
AMENDED AND RESTATED BYLA WS
OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE
ARTICLE I - THE AGENCY
Section 1. Name of Agency. The name of the Redevelopment Agency
herein sometimes referred to as the "Agency" shall be Redevelopment Agency of
the City of Lake Elsinore.
Section 2. Nature of Agency. The Agency is a public body, corporate and
politic, organized and existing under and by virtue of the Community
Redevelopment Law of the State of California (Health and Safety Code Sections
33000 et seq.).
Section 3. Objectives. Purposes and Powers. The objectives and purposes
of the Agency are those set forth in the Community Redevelopment Law of the
State of California (Health & Safety Code Sections 33000 et seq.) as currently
exists or as may hereafter be amended from time to time (the "CRL") and the
Agency shall be vested with such authority and powers set forth in the CRL.
Section 4. Members. The powers of the Agency shall be vested in the
Members thereof in office.
Section 5. Seal of Agency. The seal of the Agency shall be in the form of
a circle and shall bear the name of the Agency and the year of its organization.
Section 6. Office of Agency. The office of the Agency shall be at such
location in the City of Lake Elsinore, State of California, as the Members of the
Agency may from time to time designate by resolution. The Members of the
Agency may hold their meetings at such places as they may from time to time
designate by resolution.
ARTICLE II - OFFICERS
Section 1. Officers. The officers of the Agency shall be a Chair, a Vice
Chair, an Executive Director, a Secretary, and a Treasurer. The Agency may also
have, at the discretion of the Members, one or more additional Vice Chair. The
Members may appoint such other officers as the business of the Agency may
require, each of whom shall hold office for such period, have such authority, and
1
perform such duties as are provided in the Bylaws, or as the Members may from
time to time determine.
Section 2. Chair. The Chair shall preside at all meetings of the Agency.
Except as otherwise authorized by resolution of the Members of the Agency, the
Chair shall sign all contracts, deeds and other instruments made by the Agency. At
each meeting the Chair shall submit such recommendations and information as the
Chair may consider proper concerning the business, affairs and policies of the
Agency.
Section 3. Vice Chair. In the absence or disability of the Chair, a Vice
Chair shall perform all the duties of the Chair, and when so acting shall have all the
powers of and be subject to all the restrictions upon the Chair. The Vice Chair
shall have such other powers and perform such other duties as from time to time be
granted or fixed by the Members or the Bylaws.
Section 4. Executive Director; Secretary; Treasurer.
( a) The City Manager shall be the Executive Director of the Agency. The
Executive Director shall have general supervision over the administration of the
business and affairs of the Agency, subject to the direction of the Members.
(b) The City Clerk shall be the Secretary of the Agency. The Secretary
shall keep all records of the Agency, shall act as secretary of the meetings of the
Members and record all votes, and shall keep a record of the proceedings of the
Members in a journal of proceedings to be kept for such purpose and shall perform
all duties incident to this office.
The Secretary shall keep in safe custody the seal of the Agency and shall
have power to affix such seal to all contracts and instruments authorized to be
executed by the Members.
(c) The Director of Administrative Services shall be the Treasurer of the
Agency. The Treasurer shall have the care and custody of all funds of the Agency
and shall deposit the same in the name of the Agency in such bank or banks as the
Treasurer may select. The Treasurer shall sign all orders and checks for the
payment of money and shall payout and disburse such moneys under the direction
of the Agency. Except as otherwise authorized by resolution of the Agency, all
orders and checks for an amount greater than Five Thousand Dollars ($5,000) shall
be countersigned by the Executive Director. The Treasurer shall keep regular
books of accounts showing receipts and expenditures and shall render to the
2
Members, when requested, an account of all transactions and also of the financial
condition of the Agency.
Section 5. Additional Duties. The officers of the Agency shall perform
such other duties and functions as may from time to time be required by the
Members or the Bylaws or rules, regulations and policies of the Agency.
Section 6. Election and Appointment. The Chair and Vice Chair shall be
elected at a regular meeting of the Members from among the Members of the
Agency, and shall hold office until their successors are elected and qualified.
Section 7 . Vacancies. Should the office of Chair or Vice Chair become
vacant, the Members shall elect a successor from among the Members at the next
regular Agency meeting.
Section 8. Additional Personnel. The Members may from time to time
employ such personnel as they deem necessary to exercise its powers, duties, and
functions as prescribed by the Community Redevelopment Law of the State of
California and all other laws of the State of California applicable thereto. The
compensation of staff positions shall be determined by the Members subject to the
laws of the State of California.
ARTICLE III - MEETINGS
Section 1. Regular Meetings. Regular meetings of the Members shall be
held without notice at the regular meeting place of the Members on the second and
fourth Tuesdays of each month, unless either of said days shall be a legal holiday,
in which event the regular meeting shall be held at the same time on the next
succeeding day that is not a holiday. The hour of the regular meetings shall be
fixed by resolution passed and adopted by the Members from time to time.
Section 2. Special Meetings. A special meeting of the Members of the
Agency may be called at any time by the Chair or by a majority of the Members of
the Agency in accordance with the provisions of the Ralph M. Brown Act
(California Government Code Sections 54950 et seq.).
Section 3. Quorum. Three (3) Members shall constitute a quorum for the
purpose of conducting business of the Agency and exercising its powers and for all
other purposes except as otherwise provided by law or the Bylaws, but a smaller
number may adjourn from time to time until a quorum is obtained. When a
quorum is in attendance, and except as otherwise provided by law or the Bylaws,
3
action may be taken by the Agency upon a vote of a majority of the Members
present.
Section 4. Order of Business. At the regular meetings of the Members, the
following shall be the order of business:
(1 ) Call To Order
(2) Roll-Call.
(3) Closed Session
(4) Public Comments - Non-Agendized Items (1 minute)
(5) Public Comments - Agendized Items
(6) Consent Calendar
(7) Public Hearings
(8) Business Items
(9) Public Comments - Non-Agendized Items (3 minutes)
(10) Executive Director Comments
(11) Legal Counsel Comments
(12) Board Member Comments
(13) Adjournment
Section 5. Resolutions. All resolutions shall be submitted in writing
approved as to form by Agency Counsel and upon adoption shall be executed by
the Chair and attested to by the Agency Secretary. The Agency Secretary shall
enter all Agency resolutions in a journal of the proceedings of the Agency.
ARTICLE IV - AMENDMENTS
Amendments to Bylaws. The Bylaws of the Agency shall be amended only
with the approval of at least three (3) of the Members of the Agency at a regular or
a special meeting noticed in accordance with the Ralph M. Brown Act.
4
RESOLUTION NO. RDA 2007-03
RESOLUTION OF THE REDEVELOPMENT AGENCY OF
THE CITY OF LAKE ELSINORE AUTHORIZING THE
ISSUANCE OF REDEVELOPMENT AGENCY OF THE CITY
OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT
NO. 90-2 (TUSCANY HILLS PUBLIC IMPROVEMENTS)
SPECIAL TAX PARITY BONDS, 2007 SERIES A,
APPROVING AND DIRECTING THE EXECUTION OF A
FOURTH SUPPLEMENTAL FISCAL AGENT AGREEMENT,
AN ESCROW AGREEMENT, A PURCHASE CONTRACT, A
PRELIMINARY OFFICIAL STATEMENT AND A FINAL
OFFICIAL STATEMENT AND A CONTINUING
DISCLOSURE AGREEMENT, AND AUTHORIZING
OFFICIAL ACTIONS AND EXECUTION OF DOCUMENTS
RELATED THERETO
WHEREAS, the Governing Board of the Redevelopment Agency of the
_ City of Lake Elsinore (the "Agency") has conducted proceedings under and
pursuant to the Mello-Roos Community Facilities Act of 1982, as amended (the
"Act"), to form the Redevelopment Agency of the City of Lake Elsinore
Community Facilities District No. 90-2 (Tuscany Hills Public Improvements) (the
"DistricY'), to authorize the levy of special taxes upon the land within the District,
and to issue bonds secured by said special taxes, the proceeds of which are to be
used to finance certain facilities (the "Facilities"), all as described in the
Resolutions entitled, "A Resolution of Formation of Redevelopment Agency of the
City of Lalce Elsinore Community Facilities District No. 90-2 (Tuscany Hills
Public ~mprovements), Authorizing the Levy of a Special Tax Within the District,
Preliminarily Establishing an Appropriations Limit for the District and Submitting
Levy of the Special Tax and the Establishment of the Appropriations Limit to the
Qualified Electors of the District" and "A Resolution Deternuning the Necessity to
Incur Bonded Indebtedness Within the Redevelopment Agency of the City of Lalce
Elsinore Community Facilities District No. 90-2 (Tuscany Hills Public
Improvements) and Submitting Proposition to the Qualified Electors of the
DistricY', adopted by this date; and
WHEREAS, pursuant to said resolutions, an election was held within the
District on November 27, 1990 and the qualified electors approved the
propositions of the incurrence of the bonded debt and the levy of the special tax by
more than two-thirds of the votes cast at said special election; and
RESOLUTION NO. RDA 2007-03
PAGE 2 OF 5
WHEREAS, on June 3, 1999, the District issued its Special Tax Parity
Bonds, 1999 Series A(the "1999 Bonds"); and
WHEREAS, for the purpose of refunding the 1999 Bonds, the District
intends to issue bonds designated "Redevelopment Agency of the City of Lake
Elsinore Community Facilities District No. 90-2 (Tuscany Hills Public
Improvements) Special Tax Parity Bonds, 2007 Series A" (the `Bonds"); and
WHEREAS, there have been submitted to this Goveming Board certain
documents providing for the issuance of the Bonds and this Governing Board, with
the aid of its staff, has reviewed said documents and found them to be in proper
order; and
WHEREAS, all conditions, things and acts required to exist, to have
happened and to have been performed precedent to and in the issuance of said
Bonds as contemplated by this Resolution and the documents referred to herein
exist, have happened and have been performed in due time, form and manner as
required by the laws of the State of Califomia, including the Act.
NOW, THEREFORE, THE GOVERNING BOARD OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE
DOES RESOLVE, DETERMINE AND ORDER AS FOLLOWS:
SECTION 1. Pursuant to the Act, this Resolution and the Fourth
Supplemental Fiscal Agent Agreement (hereafter defined), special tax revenue
bonds of the District designated as "Redevelopment Agency of the City of Lake
Elsinore Community Facilities Disirict No. 90-2 (Tuscany Hills Public
Improvements) Special Tax Parity Bonds, 2007 Series A(the "Bonds") in the
aggregate principal amount not to exceed $9,000,000 are hereby autharized to be
issued. The Bonds shall be executed in the form set farth in and otherwise as
provided in the Fourth Supplemental Fiscal Agent Agreement.
SECTION 2. The proposed form of the Fourth Supplemental Fiscal Agent
Agreement (the "Fourth Supplemental Fiscal Agent AgreemenY') with respect to
the Bonds in the form presented to this Governing Board at this meeting, is hereby
approved. The Chairperson, the Executive Director ar any other member of the
Governing Board or officer of the Agency (each an "Authorized Officer") is
hereby authorized and directed to execute and deliver the Fourth Supplemental
Fiscal Agent Agreement in substantially said form, with such additions thereto or
changes therein as are approved by the Authorized Officer upon consultation with
RESOLUTION NO. RDA 2007-03
PAGE 3 OF 5
Bond Counsel, the approval of such additions or changes to be conclusively
evidenced by the execution and delivery of the Fourth Supplemental Fiscal Agent
Agreement by the Authorized Officer. The date, manner of payment, interest rate
or rates, interest payment dates, denominations, form, registration privileges,
manner of execution, place of payment, terms of redemption and other terms of the
Bonds shall be as provided in the Fourth Supplemental Fiscal Agent Agreement as
finally executed.
SECTION 3. The proposed form of the Purchase Contract (the "Purchase
Contract") in the form presented to this meeting is hereby approved. An
Authorized Officer is hereby authorized and directed, for and in the name and on
behalf of the Agency, to execute and deliver said Purchase Contract in said form,
with such additions thereto or changes therein as are recommended or approved by
such officer upon consultation with Bond Counsel, the approval of such additions
ar changes to be conclusively evidenced by the execution and delivery by the
Authorized Officer of said Purchase Contract. The underwriter's discount for the
Bonds specified in the Purchase Contract shall not exceed 1.25%, exclusive of
original issue discount. The Bonds shall bear interest at a rate or rates not to
exceed 5.0% per annum. The Governing Board hereby finds and determines that
the sale of the Bonds through a negotiated sale as contemplated by the Purchase
Contract will result in lower overall costs.
SECTION 4. The proposed form of the Escrow Agreement (the "Escrow
AgreemenY') in the form presented to this Governing Board at this meeting is
hereby approved. An Authorized Officer is hereby authorized and directed to
execute and deliver the Escrow Agreement in substantially said form, with such
additions thereto or changes therein as are approved by the Authorized Officer
upon consultation with Bond Counsel, the approval of such additions or changes to
be conclusively evidenced by the execution and delivery of the Escrow Agreement
by the Authorized Officer.
SECTION 5. The proposed form of the Continuing Disclosure Agreement
(the "Continuing Disclosure Agreement") in the form presented to this Governing
Board at this meeting is hereby approved. An Authorized Officer is hereby
authorized and directed to execute and deliver the Continuing Disclosure
Agreement in substantially said form, with such additions thereto or changes
therein as are approved by the Authorized Officer upon consultation with
Disclosure Counsel, the approval of such additions or changes to be conclusively
RESOLUTION NO. RDA 2007-03
PAGE 4 OF 5
evidenced by the execution and delivery of the Continuing Disclosure Agreement
by the Authorized Officer.
SECTION 6. The Governing Board hereby approves the Preliminary
Official Statement relating to the Bonds, substantially in the form presented to this
Goveming Board at this meeting, with such revisions, amendments and
completions as shall be approved by an Authorized Officer with the advice of
Bond and Disclosure Counsel, in order to malce the Preliminary Official Statement
final as of its date, except for the omission of certain information, as pernutted by
Section 240.15c2-12(b)(1) of Title 17 of the Code of Federal Regulations ("Rule
15c2-12"), and any certificate relating to the finality of the Official Statement
under Rule 15c2-12. An Authorized Officer is authorized and directed to execute
and deliver a final Official Statement in substantially the form hereby approved,
with such additions and changes as may be approved by Bond and Disclosure
Counsel and the Authorized Officer executing the same, such approval to be
conclusively evidenced by the execution and delivery thereof.
SECTION 7. All actions heretofore talcen by the officers and agents of the
Agency with respect to the sale and issuance of the Bonds are hereby approved,
confirmed and ratified, and the proper officers of the Agency are hereby authorized
and directed to do any and all things and take any and all actions and execute any
and all certificates, agreements and other documents, which they, or any of them,
may deem necessary or advisable in order to consummate the lawful issuance and
delivery of the Bonds in accordance with this resolution, and any certificate,
agreement, and other document described in the documents herein approved.
SECTION 8. Each of the Authorized Officers are hereby authorized and
directed, for and in the name and on behalf of the Agency, to do any and all things
and take any and all actions, including the publication of any notices necessary ar
desirable in connection with the sale of the Bonds, procurement of a municipal
bond insurance policy and reserve fund surety bond, and execution and delivery of
any and all assignments, certificates, requisitions, agreements, notices, consents,
instruments of conveyance, warrants and other documents, which they, or any of
them, deem necessary or advisable in arder to consummate the lawful issuance and
sale of the Bonds and the consummation of the transactions as described herein.
SECTION 9. This Resolution shall take effect from and after the date of its
passage and adoption.
RESOLUTION NO. RDA 2007-03
PAGE 5 OF 5
PASSED, APPROVED AND ADOPTED this 27th day of February, 2007
AYES:
NOES:
ABSENT:
ABSTAIN:
ATTEST:
~ ~~ ~~~~~~ ~~ _
Michelle Soto, Deputy Secretary
Redevelopment Agency of the
City of Lalce Elsinare
AS TO
l~rbara Zeid~f.eibold, Agency Counsei
Redevelopment Agency of the
City of Lake Elsinore
n
RESOLUTION NO. RDA 2007- 04
A RESOLUTION OF THE REDEVELOPMENT
AGENCY OF THE CITY OF LAKE ELSINORE
APPROVING THE STADIUM LICENSE, LEASE AND
MANAGEMENT AGREEMENT BY AND BETWEEN
THE REDEVELOPMENT AGENCY OF THE CITY
OF LAKE ELSINORE AND DIAMOND STADIUM
GROUP, LLC
WHEREAS, the Redevelopment Agency of the City of Lake Elsinore
("Agency") is a community redevelopment agency duly created, established
and authorized to transact business and exercise its powers, all under and
pursuant to the California Community Redevelopment Law (Part 1 of
Division 24, commencing with Section 33000, of the Health & Safety Code
of the State of California) ("CRL"); and
n
WHEREAS, the Agency is engaged in activities necessary and
appropriate to carry out the Redevelopment Plan for the Lake Elsinore
Rancho Laguna Redevelopment Project Area No. 3 ("Project Area") which
was adopted by the City Council by Ordinance No. 815 on September 8,
1987 and thereafter amended by Ordinance No. 987 adopted on November
8, 1994; and
-.
WHEREAS, the Agency owns certain real property located within
the Project Area together with all rights, privileges and easements
appurtenant thereto (the "Land"); and
WHEREAS, the many improvements on the Land include a stadium,
baseball field, parking and related facilities commonly known as the "Lake
Elsinore Diamond" (collectively, the "Stadium"); and
WHEREAS, the Land, Stadium and all other Improvements located
on the Land are referred to collectively as the "Premises"; and
n
WHEREAS; in order to increase the economic, entertainment and
general public benefits related to the promotion and use of the Stadium and
in furtherance of the goals and objectives of the Redevelopment Plan, the
Agency desires to lease the Premises pursuant to the terms and provisions of
that certain Stadium License, Lease and Management Agreement
REDEVELOPMENT AGENCY RESOLUTION NO. RDA-2007-~
PAGE 2 OF4
n
("Agreement") by and between the Agency and Diamond Stadium Group,
LLC ("Tenant"); and
WHEREAS, the proposed Agreement contains all the provlSlons,
terms, conditions and obligations required by state and local law; and
WHEREAS, pursuant to Section 33431 and applicable provisions of
t/1e CRL, the Agency has noticed and held a duly noticed public hearing on
the proposed Agreement; and
WHEREAS, The Agreement is exempt from the application of the
California Environmental Quality Act (California Public Resources Code
Section 21000 et seq.: "CEQA") and the State Guidelines for
Implementation ofCEQA (Title 14, California Code of Regulations, Section
15000 et seq.: "CEQA Guidelines") under a "Class 1" categorical exemption
(leasing of existing public facilities); and
n
WHEREAS, the Agency has considered all terms and conditions of
the proposed Agreement, and has determined that the lease of the Premises
pursuant to the proposed Agreement is in the best interests of the Agency
and in accord with the public purposes and provisions of applicable state and
local laws.
NOW, THEREFORE, THE REDEVELOPMENT AGENCY OF
THE CITY OF LAKE ELSINORE DOES HEREBY RESOLVE AND
DETERMINE AS FOLLOWS:
Section 1. The Agency hereby finds and determines that the lease of
the Premises, pursuant to the Agreement between the Agency and Tenant,
will assist in the elimination of blight and is necessary to effectuate the
purposes of the Redevelopment Plan.
o
Section 2. The Agency hereby finds and determines that the lease of
the Premises, in accordance with the terms and provisions of the Agreement,
complies with the Implementation Plan adopted by the Agency pursuant to
Section 33490 of the CRL.
n
n
D
REDEVELOPMENT AGENCY RESOLUTION NO. 2007-04
PAGE 3 OF4
Section 3. The Agency hereby finds and determines that the Agreement is
categorically exempt under CEQA and that no additional environmental analysis is
required in connection with the proposed lease of the Property.
Section 4. The Agency hereby authorizes the Chairman of the Agency to
execute the Agreement on behalf of the Agency in substantially the form presented
and in such final form as approved by Agency Counsel and authorizes the
Executive Director to execute all documents and instruments necessary to
implement and carry out the Agreement on behalf of the Agency in such form as
approved by Agency Counsel.
Section S. The effective date of this resolution shall be the date of its
adoption.
PASSED, APPROVED AND ADOPTED this 12th day of June 2007.
Thomas ey, Chairm
Redevelopment Age
L,L
Vivian M. Munson
Agency Secretary
APPROVED AS TO FORM:
.w
Barbara Ze eibold
Agency Counsel
n
[:
n
REDEVELOPMENT AGENCY RESOLUTION NO. 2007-04
PAGE40F4
STATE OF CALIFORNIA
COUNTY OF RIVERSIDE
CITY OF LAKE ELSINORE
)
) ss.
)
I, VIVIAN M. MUNSON, Agency Secretary of the City of Lake Elsinore,
California, hereby certify that Resolution No. 2007-04 was adopted by the
Redevelopment Agency of the City of Lake Elsinore at a regular meeting held on
the 12th day of June 2007, and that the same was adopted by the following vote:
AYES:
Chairman Thomas Buckley, Vice-Chair Robert Schiffner
Members Daryl Hickman, Genie Kelley and Robert E. Magee
NOES:
None
ABSTAIN: None
ABSENT: None
L~L
IVIAN M. MUNSON
AGENCY SECRETARY
RESOLUTION NO. RDA 2007- 05
RESOLUTION OF THE REDEVELOPMENT AGENCY OF
THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING
THE OPERATING BUDGET OF THE LAKE ELSINORE
REDEVELOPMENT AGENCY FOR THE FISCAL YEAR 2007-
2008
WHEREAS, the Lake Elsinore Redevelopment Agency has a policy of
adopting an annual operating budget to plan expenditures and to match anticipated
revenues available in various Agency accounts in order to make the most efficient
use of the Agency's limited resources for each fiscal year; and
WHEREAS, the Lake Elsinore Municipal Code Section 3.04.010 defines
the fiscal year as extending from July 1 st of each year to and including June 30th of
the following year; and
WHEREAS, on April 19, 2007 the Redevelopment Agency held a study
session on its Operating Budget for Fiscal Year 2007-2008 ("Operating Budget")
to address concerns related to the budget revenues available, projected
expenditures, and anticipated redevelopment projects within the Agency's
established Project Areas; and
WHEREAS, the proposed Operating Budget was prepared and submitted to
the Redevelopment Agency at a public hearing on June 12, 2007, which date
precedes the beginning of the 2007-2008 fiscal year; and
WHEREAS, the Redevelopment Agency considered evidence and
testimony presented at the public meeting on June 12, 2007, and reviewed the
proposed Operating Budget in light of all of the information presented.
NOW, THEREFORE, THE LAKE ELSINORE REDEVELOPMENT
AGENCY DOES HEREBY RESOLVE, DETERMINE AND ORDER AS
FOLLOWS:
SECTION 1. The Operating Budget is a balanced budget and is hereby
approved and adopted as the budget of the Lake Elsinore Redevelopment Agency
for the 2007-2008 fiscal year.
SECTION 2. A copy of the Operating Budget hereby adopted and certified
by the Agency Secretary, shall be filed with the Execute Director or a designated
representative, and a further copy so certified shall be placed and shall remain on
file in the Office of the City Clerk where it shall be available for inspecton. Copies
of the certified Operating Budget shall be made available for use of departments,
offices and agencies of the City of Lake Elsinore.
PASSED, APPROVED AND ADOPTED this Ith day of June, 2007 by
the following vote:
AYES:
CHAIRMAN BUCKLEY, VICE-CHAIR KELLEY
MEMBERS HICKMAN, MAGEE AND SCHIFFNER
NOES:
NONE
ABSENT: NONE
ABSTAIN: NONE
ST:
LL
VIVIAN M. MUNSON
AGENCY SECRETARY
APPROVED TO AS TO FORM:
2
RESOLUTION RDA NO. 2007-06
RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSINORE, CALIFORNIA REQUESTING THE
TAX COLLECTOR OF THE COUNTY OF RIVERSIDE TO
PLACE SPECIAL TAXES ON THE BILLS OF CERTAIN
PROPERTIES FOR CFD 90-2
WHEREAS, the Board of Directors of the Redevelopment Agency of the City
of Lake Elsinare, California (the "Agency"), has heretofore instituted and conducted
proceedings under the terms and provisions of the Mello-Roos Community Facilities
Act of 1982 (the "AcP'), being Chapter 25 of Part 1 of Division 2 of Title 5
(commencing at Section 53311) of the State of California Government Code far the
acquisition and construction of certain public works of improvements, together with
appurtenances and appurtenant work in a special tax district designated as
COMMLTNITY FACILITIES DISTRICT NO. 90-2 (TUSCANY HILLS PUBLIC
IMPROVEMENTS), hereinafter referred to as the CFD 90-2; and
WHEREAS, in Agency Resolution RDA No. 90-6 entitled "Resolution of
Intention" adopted October 24, 1990; Agency ResolutionNo. RDA 90-12 entitled "A
Resolution Declaring Results of Special Election and Directing Recording of Notice of
Special Tax Lien", adopted November 27, 1990; and Agency Ordinance No. RDA 1
entitled "An Ordinance of the Governing Board of the Redevelopment Agency of the
City of Lake Elsinore Levying Special T~es Within the Redevelopment Agency of the
City of Lake Elsinore Community Facilities District No.90-2 (Tuscany Hills Public
Improvements)", adopted December 11, 1990; ar-d
WHEREAS, all special t~es in this district were levied without regard to
property valuation.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE DOES HEREBY RESOLVE, DETERIVIINE AND ORDER AS
FOLLOWS:
SECTION 1. That the portion of the principal, interest and other costs related
to CFD 90-2 due or coming due through June 30, 2007, be placed on the County Tax
Rolls and be collected by the Riverside County Tax Collector, as provided for in
Exhibit "A" (a summary of fixed charges).
RESOLUTION RDA NO. 2007-06
PAGE 2 OF 2
SECTION 2. That the properties to be so assessed and the related amounts are
submitted on CD as requested by the Riverside County Tax Collector, further
identified as County Fund No. 68-2364.
SECTION 3. This Resolution shall take effect from and after the date of its
passage and adoption.
PASSED, APPROVED AND ADOPTED this 26`h day of June, 2007 by the
following vote:
AYES: COUNCILMEMBERS: BUCKLEY, HICKMAN, KELLEY,
SCHIFFNER, MAGEE
NOES: COUNCILMEMBERS: NONE
APPROVED AS TO
~arbara Zei,~' Leibold, Agency Counsel
Lake Elsinore Redevelopment Agency
ABSENT: COUNCILMEMBERS: NONE
REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSINORE
EXHIBIT "A"
COMMUNITY FACILITIES DISTRICT 90-2
(TUSCANY HILL5 PUBLIC IMPROVEMENTS)
SUMMARY OF FIXED CHARGES FOR TAX ROLL
FISCAL YEAR 2007-08
FUND NUMBER 68-2364
TOTAL PARCELS 1,021
TOTAL CHARGES $1,639,296.50
STAT`E OF CALIFOIZNIA }
COiJNTY OF RIVERSIDE } SS:
CITY OF LAKE ELSINORE}
I, MICHELLE SOTO, INTERIM SECRETARY TO THE
REDEVELOPMENT AGENCY OF TI~ CITY OF LAKE ELSINORE, DO
HEREBY CERTIFY that the above and foregoing is a full, true and correct copy of
Resolution RDA No. 2007 - 06 of said Redevelopment Agency, and that the same
has not been amended or repealed.
DATED: July 27, 2007
MICI~LLE SOTO, INTERIM AGENCY SECRETARY
REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSINORE
(SEAL)