Loading...
HomeMy WebLinkAbout100114 OB SARDA Special Meeting AgendaIn compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact the office of the City Clerk (951) 694-6444. Notification 48 hours prior to a meeting will enable the City to make reasonable arrangements to ensure accessibility to that meeting [28 CFR 35.102.35.104 ADA Title Ill. SPECIAL MEETING NOTICE/AGENDA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY REGULAR MEETING GREAT OAK CONFERENCE ROOM 41000 MAIN STREET TEMECULA, CALIFORNIA OCTOBER 1, 2014 — 6:30 PM Next in Order: Resolution: 14-05 CALL TO ORDER: Gary Thornhill, Chairperson Roll Call: Thornhill, Meyer, Gonzalez, Kelliher, Ordway -Peck, Sparkman, Turner PUBLIC COMMENTS A total of 15 minutes is provided so members of the public may address the Board on items that are not listed on the Agenda. Speakers are limited to three minutes each. If you desire to speak to the Board about an item not on the Agenda, a salmon colored "Request to Speak" form should be filled out and filed with the Board Secretary. When you are called to speak, please come forward and state your name for the record. For all other agenda items a 'Request to Speak" form must be filed with the Board Secretary prior to the Board addressing that item. There is a three-minute time limit for individual speakers. NOTICE TO THE PUBLIC All matters listed under Consent Calendar are considered to be routine and all will be enacted by one roll call vote. There will be no discussion of these items unless Members of the Oversight Board request specific items be removed from the Consent Calendar for separate action. CONSENT CALENDAR 1 Minutes RECOMMENDATION: 1.1 Approve the Minutes of June 12, 2013 1.2 Approve the Minutes of September 25, 2013 1.3 Approve the Minutes of February 26, 2014 1.4 Approve the Minutes of June 11, 2014 1 BOARD BUSINESS Adopt Recognized Obligation Payment Schedules for the period of January 1 2015 through June 30, 2015. (ROPS 14-15B) RECOMMENDATION: 2.1 Adopt a resolution entitled: RESOLUTION NO. OB SARDA 14-05 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY APPROVING A RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE PERIODS OF JANUARY 1, 2015 THROUGH JUNE 30, 2015 PURSUANT TO HEALTH AND SAFETY CODE SECTION 34177 AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH ADJOURNMENT Next regular meeting: Wednesday, October 15, 2014 6:30 PM, Council Chambers, 41000 Main Street, Temecula, California. ,?/ -z' y/i Date Gary Thornhill Chairperson NOTICE TO THE PUBLIC: The Agenda will be available for viewing, prior to the meeting, at the Main Reception at City Hall — 41000 Main Street, Temecula, 8:00 — 5:00 PM as well as on the City's website — www.cityoftemecula.org. Any staff report/written material pertaining to this meeting will be available, prior to the meeting, for public review at the Main Reception and at the respective meeting. Any Supplemental Material distributed to a majority of the Committee Members regarding any item on the Agenda, after the posting of the Agenda, will be available for public review at the Main Reception. In addition, such material will be made available for review at the respective meeting. If you have any questions regarding any item of business on the Agenda for this meeting, please contact City Hall — 951-694-6444. ITEM 1 ACTION MINUTES OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY REGULAR MEETING COUNCIL CHAMBERS 41000 MAIN STREET JUNE 12, 2013 — 6:30 PM Next in Order: Resolution: 13-03 CALL TO ORDER: John Meyer, Chairperson Roll Call: Meyer, Thornhill, Gonzalez, Kelliher PUBLIC COMMENTS NO SPEAKERS NOTICE TO THE PUBLIC All matters listed under Consent Calendar are considered to be routine and all will be enacted by one roll call vote. There will be no discussion of these items unless Members of the Oversight Board request specific items be removed from the Consent Calendar for separate action. CONSENT CALENDAR 1 Minutes RECOMMENDATION: 1.1 Approve the Minutes of February 27, 2013 APPROVED BY A 4-0 VOTE. VOTE REFLECTED UNANIMOUS APPROVAL. BOARD BUSINESS 2 Election of Chair Person and Vice Chair Person 2.1 Entertain motions from the Board of Directors to appoint the Chair Person, effective June 13, 2013, to preside until June 13, 2014. 2.2 Entertain motions from the Board of Directors to appoint the Vice Chair Person, effective June 13, 2013, who will assume the duties of the Chair Person in the Chair Person's absence, and hold this office until June 13, 2014. BOARD MEMBER MEYER WAS NOMINATED TO SERVE AS CHAIR PERSON. BOARD MEMBER THORNHILL WAS NOMINATED TO SERVE AS VICE CHAIR PERSON. APPROVED BY A 4-0 VOTE. VOTE REFLECTED UNANIMOUS APPROVAL. 1 Adopt Proposed Administrative Budgets for the Successor Agency to the Temecula Redevelopment Agency Pursuant to Health and Safety Code Section 34177 APPROVED BY A 4-0 VOTE. VOTE REFLECTED UNANIMOUS APPROVAL. RECOMMENDATION: 3.1 Adopt a resolution entitled: OB SARDA RESOLUTION NO. 13-03 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY APPROVING PROPOSED ADMINISTRATIVE BUDGETS PURSUANT TO HEALTH AND SAFETY CODE SECTION 34177 AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH ADJOURNMENT Next regular meeting: Wednesday, October 9, 2013, 6:30 PM, in the Council Chambers, 41000 Main Street, Temecula, California. Gary Thornhill Chairperson Aaron Adams Executive Director ATTEST: Randi Johl-Olsen, MMC Board Secretary ACTION MINUTES OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY REGULAR MEETING COUNCIL CHAMBERS 41000 MAIN STREET SEPTEMBER 25, 2013 — 6:30 PM Next in Order: Resolution: 13-04 CALL TO ORDER: Gary Thornhill, Vice Chairperson Roll Call: Thornhill, Gonzalez, Kelliher, Ordway -Peck, Sparkman PUBLIC COMMENTS NO SPEAKERS NOTICE TO THE PUBLIC All matters listed under Consent Calendar are considered to be routine and all will be enacted by one roll call vote. There will be no discussion of these items unless Members of the Oversight Board request specific items be removed from the Consent Calendar for separate action. �i�Pl`3��iJ\wd� I r7e1:7 1 Minutes RECOMMENDATION: 1.1 Approve the Minutes of June 12, 2013. ITEM WAS CONTINUED TO NEXT MEETING DUE TO INSUFFICIENT QUORUM FROM MEETING OF JUNE 12, 2013. 2 Make a Findinq that the 6t" Street Promissory Note between the City of Temecula and the former Temecula Redevelopment Agency was for legitimate Redevelopment purposes. APPROVED BY A 5-0 VOTE. VOTE REFLECTED UNANIMOUS APPROVAL. RECOMMENDATION: 2.1 Adopt a resolution entitled: 1 3 4 RESOLUTION NO. OB SARDA13-04 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY MAKING A FINDING, PURSUANT TO HEALTH AND SAFETY CODE 34191.4 (B) (1), THAT THE PROMISSORY NOTE BETWEEN THE CITY OF TEMECULA AND THE FORMER TEMECULA REDEVELOPMENT AGENCY WAS FOR LEGITIMATE REDEVELOPEMENT PURPOSES. Adopt Recognized Obligation Payment Schedules for the period of July 1, 2013 through December 31, 2013. (ROPS 13-14A) APPROVED BY A 5-0 VOTE. VOTE REFLECTED UNANIMOUS APPROVAL. RECOMMENDATION: 3.1 Adopt a resolution entitled: RESOLUTION NO. OB SARDA 13-06 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY APPROVING A RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE PERIOD OF JULY 1, 2013 THROUGH DECEMBER 31, 2013 PURSUANT TO HEALTH AND SAFETY CODE SECTION 34177 AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH Adopt the Long Range Property Management Plan and transmittal of the Long Range Property Management Plan on Accordance with Health and Safety Code 34191.5 APPROVED BY A 5-0 VOTE. VOTE REFLECTED UNANIMOUS APPROVAL. RECOMMENDATION: 4.1 Adopt a resolution entitled: RESOLUTION NO. OB SARDA 13-05 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY APPROVING THE LONG RANGE PROPERTY MANAGEMENT PLAN PREPARED BY THE SUCCESSOR AGENCY PURSUANT TO HEALTH AND SAFETY CODE SECTION 34191.5, DETERMINING THAT APPROVAL OF THE LONG RANGE PROPERTY MANAGEMENT PLAN IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT, AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH ADJOURNMENT Next regular meeting: Wednesday, October 9, 2013, 6:30 PM, in the Council Chambers, 41000 Main Street, Temecula, California. Gary Thornhill Vice Chairperson Aaron Adams Executive Director ATTEST: Randi Johl-Olsen, MMC Board Secretary ACTION MINUTES OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY REGULAR MEETING COUNCIL CHAMBERS 41000 MAIN STREET TEMECULA, CALIFORNIA FEBRUARY 26, 2014 — 6:30 PM Next in Order: Resolution: 14-01 CALL TO ORDER: John Meyer, Chairperson Roll Call: Meyer, Thornhill, Gonzalez, Kelliher, PUBLIC COMMENTS NO SPEAKERS NOTICE TO THE PUBLIC All matters listed under Consent Calendar are considered to be routine and all will be enacted by one roll call vote. There will be no discussion of these items unless Members of the Oversight Board request specific items be removed from the Consent Calendar for separate action. CONSENT CALENDAR Minutes RECOMMENDATION: 1.1 Approve the Minutes of June 12, 2013 ITEM WAS CONTINUED TO NEXT MEETING DUE INSIFFICIENT QUORUM FROM MEETING OF JUNE 11, 2014 1.2 Approve the Minutes of September 25, 2013 ITEM WAS CONTINUED TO NEXT MEETING DUE INSIFFICIENT QUORUM FROM MEETING OF JUNE 11, 2014 BOARD BUSINESS Adopt Recognized Obligation Payment Schedules for the period of July 1, 2014 through December 31, 2014. (ROPS 14-15A) APPROVED BY A 4-0 VOTE. VOTE REFLECTED UNANIMOUS APPROVAL RECOMMENDATION: 3.1 Adopt a resolution entitled: RESOLUTION NO. OB SARDA 14-01 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY APPROVING A RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE PERIODS OF JULY 1, 2014 THROUGH DECEMBER 31, 2014 PURSUANT TO HEALTH AND SAFETY CODE SECTION 34177 AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH Adopt the Amended Long Range Property Management Plan and transmittal of the Amended Long Range Property Management Plan in Accordance with Health and Safety Code 34191.5 APPROVED BY A 4-0 VOTE. VOTE REFLECTED UNANIMOUS APPROVAL RECOMMENDATION: 4.1 Adopt a resolution entitled: RESOLUTION NO. OB SARDA 14-02 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY APPROVING THE AMENDED LONG-RANGE PROPERTY MANAGEMENT PLAN PREPARED BY THE SUCCESSOR AGENCY PURSUANT TO HEALTH AND SAFETY CODE SECTION 34191.5, DETERMINING THAT APPROVAL OF THE LONG-RANGE PROPERTY MANAGEMENT PLAN IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT, AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH ADJOURNMENT Next regular meeting: Wednesday, March 12, 2014, 6:30 PM, in the Council Chambers, 41000 Main Street, Temecula, California. Gary Thornhill Chairperson Aaron Adams Executive Director ATTEST: Randi Johl-Olsen, MMC Board Secretary In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact the office of the City Clerk (951) 694-6444. Notification 48 hours prior to a meeting will enable the City to make reasonable arrangements to ensure accessibility to that meeting [28 CFR 35.102.35.104 ADA Title II]. ACTION MINUTES OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY REGULAR MEETING COUNCIL CHAMBERS 41000 MAIN STREET TEMECULA, CALIFORNIA JUNE 11, 2014-6:30 PM Next in Order: Resolution: 14-03 CALL TO ORDER: John Meyer, Chairperson Roll Call: Meyer, Thornhill, Gonzalez, Kelliher, PUBLIC COMMENTS A total of 15 minutes is provided so members of the public may address the Board on items that are not listed on the Agenda. Speakers are limited to three minutes each. If you desire to speak to the Board about an item not on the Agenda, a salmon colored "Request to Speak" form should be filled out and filed with the Board Secretary. When you are called to speak, please come forward and state your name for the record. For all other agenda items a "Request to Speak" form must be filed with the Board Secretary prior to the Board addressing that item. There is a three-minute time limit for individual speakers. NOTICE TO THE PUBLIC All matters listed under Consent Calendar are considered to be routine and all will be enacted by one roll call vote. There will be no discussion of these items unless Members of the Oversight Board request specific items be removed from the Consent Calendar for separate action. CONSENT CALENDAR Minutes RECOMMENDATION: 1.1 Approve the Minutes of June 12, 2013 ITEM WAS CONTINUED TO NEXT MEETING DUE INSIFFICIENT QUORUM FROM MEETING OF JUNE 12,201 1.2 Approve the Minutes of September 25, 2013 ITEM WAS CONTINUED TO NEXT MEETING DUE INSIFFICIENT QUORUM FROM MEETING OF SEPTEMBER 25, 2013 1.3 Approve the Minutes of February 26, 2014 ITEM WAS CONTINUED TO NEXT MEETING DUE INSIFFICIENT QUORUM FROM MEETING OF FEBRUARY 26, 2014 BOARD BUSINESS Adopt Proposed Administrative Budgets for the Successor Agency to the Temecula Redevelopment Agency Pursuant to Health and Safety Code Section 34177 APPROVED BY A 4-0 VOTE. VOTE REFLECTED UNANIMOUS APPROVAL RECOMMENDATION: 2.1 Adopt a resolution entitled: RESOLUTION NO. OB SARDA 14-03 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY APPROVING PROPOSED ADMINISTRATIVE BUDGETS FOR FISCAL YEAR 2014-2015 PURSUANT TO HEALTH AND SAFETY CODE SECTION 34177 AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH 3 Approve the Grant Deed for the Transfer of the Children's Museum Property from the Successor Agency to the City of Temecula Pursuant to the Approved Amended Long - Range Property Management Plan APPROVED BY A 4-0 VOTE. VOTE REFLECTED UNANIMOUS APPROVAL RECOMMENDATION: 3.1 Adopt a resolution entitled: RESOLUTION NO. OB SARDA 14-04 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY APPROVING THE GRANT DEED FOR THE TRANSFER OF THE CHILDREN'S MUSEUM PROPERTY (APN 922-036-042) FROM THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY TO THE CITY OF TEMECULA PURSUANT TO THE APPROVED AMENDED LONG-RANGE PROPERTY MANAGEMENT PLAN Election of Chairperson and Vice Chairperson 4.1 Entertain motions from the Board of Directors to appoint the Chairperson, effective July 1, 2014, to preside until July 1, 2015 BOARD MEMBER THORNHILL WAS NOMINATED TO SERVE AS CHAIR PERSON. APPROVED BY A 4-0 VOTE. VOTE REFLECTED UNANIMOUS APPROVAL. Entertain motions from the Board of Directors to appoint the Vice Chair Person, 4.2 effective July 1, 2014, who will assume the duties of the Chair Person in the Chair Person's absence, and hold this office until July 1, 2015 BOARD MEMBER MEYER WAS NOMINATED TO SERVE AS VICE CHAIR PERSON. APPROVED BY A 4-0 VOTE. VOTE REFLECTED UNANIMOUS APPROVAL. ADJOURNMENT Next regular meeting: Wednesday, June 25, 2014 6:30 PM, Council Chambers, 41000 Main Street, Temecula, California. Gary Thornhill Chairperson Aaron Adams Executive Director ATTEST: Randi Johl-Olsen, MMC Agency Secretary ITEM 2 THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY AGENDA REPORT TO: Board of Directors of the Oversight Board of the Successor Agency to the Temecula Redevelopment Agency Armando G. Villa, AICP, Director of Community Development for the Successor FROM: Agency to the Temecula Redevelopment Agency DATE: October 1, 2014 SUBJECT: Recognized Obligation Payment Schedules for the period of January 1, 2015 through June 30, 2015. (ROPS 14-15B) PREPARED BY: Luke Watson, Senior Planner for the Successor Agency to the Temecula Redevelopment Agency RECOMMENDATION: Adopt a resolution entitled: RESOLUTION NO. OB SARDA 14- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY APPROVING A RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE PERIODS OF JANUARY 1, 2015 THROUGH JUNE 30, 2015 PURSUANT TO HEALTH AND SAFETY CODE SECTION 34177 AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH BACKGROUND: Pursuant to Health and Safety Code Section 34177(1)(2)(B), successor agencies are required to prepare in advance a Recognized Obligation Payment Schedule (ROPS) that is forward looking for six months and covering the periods of January 1, 2015 through June 30, 2015. The ROPS lists all of the Successor Agency's financial obligations. The Successor Agency is required to submit this ROPS to the Oversight Board for approval after the Successor Agency has approved the ROPS in a public meeting. After the Oversight Board approves the ROPS, the Successor Agency is then required to submit the approved ROPS to the State Department of Finance, the County Auditor Controller, and to the State Controller no later than October 3, 2014. Preparation of a Recognized Obligation Payment Schedule is in furtherance of allowing the Successor Agency to pay enforceable obligations of the former Redevelopment Agency. FISCAL IMPACT: Adoption of the proposed resolutions will enable the Successor Agency to fulfill its enforceable obligations. In accordance with Health and Safety Code Section 34173(e), the liability of the Successor Agency, acting pursuant to the powers granted under Part 1.85, shall be limited to the extent of, and payable solely from, the total sum of property tax revenues it receives pursuant to Part 1.85 and the value of assets transferred to it as a successor agency for a dissolved redevelopment agency. The debts, assets, liabilities, and obligations of the Successor Agency shall be solely the debts, assets, liabilities, and obligations of the Successor Agency and not of the City. ATTACHMENTS: 1. Resolution No. OB SARDA 14- 2. Exhibit A — Draft Recognized Obligations Payment Schedule for the periods of January 1, 2015 through June 30, 2015 RESOLUTION NO. OB SARDA 14-05 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY APPROVING A RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE PERIODS OF JANUARY 1, 2015 THROUGH JUNE 30, 2015 PURSUANT TO HEALTH AND SAFETY CODE SECTION 34177 AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH THE BOARD OF DIRECTORS OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY DOES HEREBY RESOLVE AS FOLLOWS: Section 1. Recitals. The Board of Directors of the Oversight Board of the Successor Agency to the Temecula Redevelopment Agency does hereby find, determine and declare that: A. The Redevelopment Agency of the City of Temecula was a redevelopment agency in the City of Temecula, duly created pursuant to the Community Redevelopment Law, Part 1, commencing with Section 33000, of Division 24 of the California Health and Safety Code (hereafter the "Temecula Redevelopment Agency"). On June 12, 1988, the Board of Supervisors of the County of Riverside adopted Ordinance No. 658 adopting and approving the 'Redevelopment Plan for Riverside County Redevelopment Project No. 1988-1." On December 1, 1989, the City of Temecula was incorporated. The boundaries of the Project Area described in the Plan are entirely within the boundaries of the City of Temecula. On April 9, 1991, the City Council of the City of Temecula adopted Ordinances Nos. 91-08, 91-11, 91-14, and 91- 15 establishing the Redevelopment Agency of the City of Temecula and transferring jurisdiction over the Plan from the County to the City. Pursuant to Ordinance Nos. 91- 11 and 91-15, the City of Temecula and the Redevelopment Agency of the City of Temecula assumed jurisdiction over the Plan as of July 1, 1991. The Plan has been amended by Ordinance Nos. 94-33, 06-11 and 07-20 adopted by the City Council. The Agency duly adopted its Implementation Plan for 2010-2014 on December 8, 2009 in accordance with Health and Safety Code Section 33490. B. The City Council of the City of Temecula adopted Resolution No. 12-02 January 10, 2012, pursuant to Health and Safety Code Section 34173 and applicable law electing for the City to serve as the Successor Agency for the Temecula Redevelopment Agency upon the dissolution of the Redevelopment Agency of the City of Temecula. The City Council of the City of Temecula, Acting as the Governing Body for the Successor Agency to the Temecula Redevelopment Agency, adopted Resolution No. 12-01 on February 28, 2012 declaring the Successor Agency to the Temecula Redevelopment Agency duly constituted pursuant to law and establishing rules and regulations for the operation of the Successor Agency to the Temecula Redevelopment Agency ("Successor Agency"). C. The California Redevelopment Association and League of California Cities filed a lawsuit in the Supreme Court of California (California Redevelopment Association, et al. v. Matosantos, et al. (Case No. S194861)) alleging that ABX1 26 and ABX1 27 were unconstitutional. D. On December 29, 2011, the Supreme Court issued its opinion in the Matosantos case largely upholding ABX1 26, invalidating ABX1 27, and holding that ABX1 26 may be severed from ABX1 27 and enforced independently. E. As a result of the Supreme Court's decision, on February 1, 2012, all redevelopment agencies, including the Temecula Redevelopment Agency, were dissolved and replaced by successor agencies established pursuant to Health and Safety Code Section 34173. F. Accordingly, the Board desires to adopt this Resolution approving the Recognized Obligation Payment Schedule for the periods of January 1, 2015 through June 30, 2015 in accordance with Part 1.85. Section 2. This Resolution is adopted pursuant to Health and Safety Code Section 34177. Section 3. The Board hereby approves the Recognized Obligation Payment Schedule for the periods of January 1, 2015 through June 30, 2015 substantially in the form attached as Exhibit A to this Resolution and incorporated herein by reference (the "ROPS"). The Executive Director of the Successor Agency, in consultation with the Successor Agency's legal counsel, may modify the ROPS as the Executive Director or the Successor Agency's legal counsel deems necessary or advisable. Section 4. The Board hereby designates the Finance Director as the official to whom the DOF may make requests for review in connection with the ROPS and who shall provide the DOF with the telephone number and e-mail contact information for the purpose of communicating with the DOF. Section 5. The officers and staff of the Successor Agency are hereby authorized and directed, jointly and severally, to do any and all things which they may deem necessary or advisable to effectuate this Resolution, including submitting the certified Recognized Obligation Payment Schedule to the oversight board for approval, and any such actions previously taken by such officers are hereby ratified and confirmed. Section 6. The Secretary shall certify to the adoption of this Resolution PASSED, APPROVED, AND ADOPTED by the Board of Directors of the Oversight Board of the Successor Agency to the Temecula Redevelopment Agency this 1st day of October. 2014. Gary Thornhill, Chairperson ATTEST: Randi Johl-Olson, JD, MMC Board Secretary STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Randi Johl-Olsen, JD, MMC, Board Secretary of the Successor Agency to the Temecula Redevelopment Agency, do hereby certify that the foregoing Resolution No. OB SARDA 14-_ was duly and regularly adopted by the Board Members of the Oversight Board of the Successor Agency to the Temecula Redevelopment Agency of the City of Temecula at a meeting thereof held on the 1st day of October, 2014 by the following vote: AYES: BOARD MEMBERS: NOES: BOARD MEMBERS: ABSENT: BOARD MEMBERS: ABSTAIN: BOARD MEMBERS: Randi Johl-Olson, JD, MMC Board Secretary Exhibit A Recognized Obligation Payment Schedule for the period of January 1, 2015 through June 30, 2015 (ROPS 14-1513) Recognized Obligation Payment Schedule (ROPS 14158) - Summary Filed for the January 1, 2015 through June 30, 2015 Period Name of Successor Agency: Temecula Name of County: Riverside Current Period Requested Funding for Outstanding Debt or Obligation Slx-Month Total Enforceable Obligations Funded with Non -Redevelopment Property Tax Trust Fund (RPTTF) Funding A Sources (B+C+D): - f 97,704 B Bond Proceeds Funding (ROPS Detail) - C Reserve Balance Funding (ROPS Detail) 97,704 D Other Funding (ROPS Detail) - E Enforceable Obligations Funded with RPTTF Funding (F+G): f 4,125,838 F Non -Administrative Costs (ROPS Detail) 4,000.836 G Administrative Costs (ROPS Detail) 125,000 H Current Period Enforceable Obligations (A+E): f 4,223,342 Successor Agency Self -Reported Prior Period Adjustment to Current Period RPTTF Requested Funding I Enforceable Obligations funded with RPTTF (E): 4,125,835 J Less Prior Period Adjustment (Report of Prior Period Adjustments Column S) - K Adjusted Current Period RPTTF Requested Funding (IJ) f 4,125,828 County Auditor Controller Reported Prior Period Adjustment to Current Period RPTTF Requested Funding L Enforceable Obligations funded with RPTTF (E): 4,125,838 M Less Prior Period Adjustment (Report of Prior Period Adjustments Column AA) - N Adjusted Current Period RPTTF Requested Funding(L-M) 4,125,838 Certification of Oversight Board Chairman: Pursuant to Section 34177 (m) 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 agency. lsl Name Signature Tide Date Recognized Obligation Payment Schedule (ROPS 14.1 5B) - ROPS Detail January 1, 2015 through June 30, 2015 (Report Arabins in Whole Dallas) A B C D E F G H I J N L Y N 0 P Fontana Source NorFRedewbpnum Property Tar Taut Funk dWIT71 It R ContractlAgraemmt ContracidAgreement Tota10u4bndlrp Resew Meme Prattler Name l Debt Ballast ObIlartionT Execution Date Termination Deft Parts, Scoo, D.MorMllted. Round Brad Praceada gidance, Other FYMa Npe-AANn Abrin SIa-Homs Total E 174912.335 S - S 9]]01 S S 4000638 S 125000 E 4.223.342 1 Trucal, Admin Fees Fees 42412002 613012015 US Bark as Trustee for Trustee Fees for TAB BoM Issues No 1.1988 18,230 N 9,500 9500 2Abbott OPA OPA/DDAICastruti 2/1212002 2/12/2021 Abbott Vascular Property Tax Relraburcraenl Not-1988 1,863,973 N - m 3Abboit OPA OPAIDDNConauudi 2/12/2002 2/12/2021 Abbott Vaswsr Reimbursement for Development Not-1968 750,000 N on Ira vemens 4 SEW Payment Reimbursmanl SERAF/ERAF Y1012011 &102016 LowMnd !busing FUM Loan of Low Mnd b Rndaro. Fund for No 1.1888 5.250.854 N SEW S Tornesul Gardens L.P Loan Coucll 7/111988 OPAONmir ]111202] TenlecWa Gardens L.P. Lo an for, AHwtl988 able Housing Na 1.1 3.965.000 N rent mM len 6 2002 TAB FY 2012/13 Debi Smvbe Bonds ntuetl On or 4242002 71282005 US Bank as Trustee for Bads Issues b Fwd Retlevclpwnant No 1-19M 39,24],58] N 1,188,]28 1.18S728 as Befom 12)31110 BondMbers ANiviL2s 7 2006 TAB Series A FY 2012/13 Debt Baras Issued! On or 12]12006 72012005 US Bank as Trustee for Bonds Issue to Ford RadmelopraeM No 1-1988 27.582,186 N 658.118 656,118 Servke fora Before 12/31110 BondMlEers Abbi,ftes 8 2005 TAB Series B FY 2012113 DeM Batde stood On or 12/12006 213011005 US Bank as Trustee for Bales Issues b Fork Rederolopmem No 1-1988 1.]88,5]3 N 68.039 68,039 Servica Before 12/31/10 BOMlolders Adiv9bs 9 2007 TAB FY WID13 Dell Se`c! Bads Issued On or 10'1]200] 71302005 US Bank as Trustee for Bolls sues b FW Radevebpmenl No 1-19M 26,314,681 N 390.452 390,452 Before 12/31110 Son lltdd. Aamnes 10 M10 Housing TAB Senes A 8 B FY Bonds Issued On ar 2242010 71312005 US Bank as Trustee for Sords leauas b Ford ARerell No 1-1988 28,501,835 N 491.960 491,960 2012/13DMA Bernice as Befora/2/31/10 I BpWhNtlers Houlam 11 2011 Maly, TAB Feral Yea Banda lasued After 3/1201 t ]131200.5 US Bank as Traten a tar Bolls !sues b Ford Affordable No 1.1968 35.727.112 N 54],203 54].203 2012/13 Dolor Service as 12/31110 Bondioltlem Housing 14 Romenatle PaMrg Garage OPA OPAIDDMConsu xdi ]24/200] an 7292005 Fbrreen City Lmn for P1tlo Parking Earn, No 1-1988 20000 N 15 Professional Services Agreement Pnofessbrsl 3222011 W3 015 Emironraerred Spiess leffenan Corridor Specific Ran EIR No 1-IM 3,857 N 3.857 3.85] Sendces Associates 16 Professional Services Agreement Prafesaonal 32Y2011 &3012015 INaM Ramtilq 8 Design Jefferson CortiOw Spedfc Ren Np 1-1968 N Sarva s 17 CSUSM Campus Funding BlNceaa InceMve 11242008 .1242m9 GI State San Manan 9ale0ib Campus Darotopmanl Na 1-1888 97,704 N 97,J01 9],)04 A reemeM A reemerls 19 3k all Fron10PA OPrVDDA1CamWpl 1222011 2/22/2066 Front Bbeel Ram Parhtms Lmn to ARokaDle Housbp No 1-1888 Y on LLC 2D Agency AdmNstrawal Admin Coss 7112012 W302015 Musple Payees Agency Staff Concentration I Aerate, No 1-1988 125,000 N 125,000 125,000 bmi I ' 1/b1 8 G1 — raze - On 22 UrduMM Obligations Bonds Issund On or 4242002 72812005 US Bank as Trustee for Bolla sews b FUM RMevelopment 484,281 N 464,781 464,781 Before 12/31110 ars AGmtbs 23 Unfunded Obllga6ons bondsWore Issued On or 12112008 ]/30/2005 US Bartle es Trustee for US Ban, BOMB ssum b FUM Rndevelopmmt 180,000 N 180,000 180,000 Before12/31110 24 UnlurNed O6ligalibm laSuetl Aller 31112011 713112005 US Barak as U6 Banker Trustee for Bonds Issues to Fund Redevelopment Bonds 10.000 N lSend.V311 11/31110 BondhoEnOran 25 Unfunded Oblgaliona maul 312212011 61302015 Environmensl ScieMa and Jefferson, Jelimmn CwMw Specific Plan RR 114,070 N Servu SMUeea AaSpt ales 26 Unfunded ObligationsProlembreI 322/2011 BIM2015 (Nand Planning B Design Jefferson Co—Specific Plan 13,520 N Semis 2] N Recognized Obligation Payment Schedule (ROPS 14158) - Report of Cash Balances (Report Amounts in Whole Dollars) Pursuant to Health and Safety Code section 34177 (1), Redevelopment Property Tax Trust Fund (RPTTF) may be listed as a source of payment on the ROPS, but onlyto the extent no other funding source is available or when payment from property tax revenues is required by an enforceable obligation. For tips on how to complete the Report of Cash Balances Form, see https:/Irad.dof.ca.gov/rad- sa/pdf/Cash Balance Agency Tips Sheet.pdf. A B C D E F G H I Fund Sources Bond Proceeds Reserve Balance Other RPTTF Prior ROPS Prior ROPS period balances RPTTF Bonds Issued Bonds Issued and DDR RPTTF distributed as Rent, Non -Admin on or before on or after balances reserve for Grants, and Cash Balance Information by ROPS Period 14/31110 01101111 retained future rlod a Interest, Etc. Admin Comments ROPS 13-14B Actuals 01101114 - 06/30114 1 Beginning Available Cash Balance (Actual 01101114) 7,986,431 8,578,931 879,494 (331.564 2 Revenuellncome (Actual 06130114) RPTTF amounts should 0e to the ROPS 13-14B distribution from the County Auditor -Controller during January 2014 271 430 3,255 2.728.543 3 Expenditures for RODS 13-148 Enforceable Obligations (Actual 06130114) RPTTF amounts, H3 plus H4 should equal total reported actual expenditures in the Report of PPA, Columns L and O 691 1,242 1 1 882,749 1,609,634 4 Retention of Available Cash Balance (Actual 06130114) RPTTF amount retained should only include the amounts distributed for debt service reserve(s) approved in ROPS 13-148 901,994 5 ROPS 13.14B RPTTF Prior Period Adjustment RPTTF amount should be to the self-reported ROPS 13-14B PPA in the No entry required Report of PPA, Column S 6 Ending Actual Available Cash Balance C to G a(l+2.3.4), H a(l+2-3-4-5) 7,988,573 8,578,119 118649 ROPS 14-15A Estimate (07/01/14-12/31114) 7 Beginning Available Cash Balance (Actual 07101114) (C, D, E,Ga4+6,F=H4+F4+F6, and H=5+6) 7,986,573 8,578,119 901,994 118,649 8 Revenuelincome (Estimate 12131114) RPTTF amounts should tie to the ROPS 14-15A distribution from the County Auditor -Controller during June 2014 3.597.344 9 Expenditures for ROPS 14-15A Enforceable Obligations (Estimate 12/31114) 901,994 3,125,580 10 Retention of Available Cash Balance (Estimate 12131114) RPTTF amount retained should only include the amount distributed for debt service reserve(s) approved in ROPS 14-15A 11 Ending Estimated Available Cash Balance (7 +8 - 9-10) 7,988,573 8,578,118 3551115 RxoDnUmd Oblig.Hon Pry nt Sc uk(ROPE 11158)-Re "of PIw PK Mju mm RepodeC for Ne ROPS 13-148 (Jenuery 1. 201418 h June 30. 2014) Pe Pv W Heald end SII, Cod. (HSC).e . Ml fi (R) Ra n Amounts tl WYol9 O m OPslprrtKeW.peM1y(ilBBXlepaeUXPM]PeMX 4XfutImFMF IPPrLI: WRusnlW NYC$Ktiml.NlBfi(af Y5 ue tgr]nNb]gv11M@flNM[as oelKpn X1tll lquN arellaole NMrnp pMli la[Nele.Ven4ilaeebIM ROP5111I91YnuYy Xepglr JUM 201.1Mgl, Tne anmYd ReoerdaprnerlflagXY TKiwlFup(RPT1F)iWaamlIw Ne ROP51.l415B UFnua IhaglrNme A151 WiN Mll oe dy9lE Ne S4's stlHlIG1M BOPS IJIeB Alia penMa a1maR.MSC Ssdm3e1B61al YfO ap®fiq Tp N4grry pyrW nwrU eeHROdImC sis aRW bmNl Iem�M sulbmNUletIGC1 Ytl YC SIFT CPrbdlr. 4 B C D E F G R I J R L M R O P O R • T NanRP1TF fFpFndYum RPT1F fgpgWeM YMIYnAYIn uIC.e41N All MWf U . 1 g1YI RM® Oertl PmceFoa ReFFrn B.Uwe OIMrFwIw XpnMmin agoRl RgevF4 RPTIFI AniWbls A-M MIRFIY RP F RpT1T (RMI YBM fflo 813.11. DXM1lwew IROPs1}140 esKFYe MI Xuo-leulN I N dM, RFI lour. IX RRM .L, euNoulap. 111. IM LKFMI YRMIKO.tlY Prtyep NFmFI0FE1 ev.ede Kd 4NM4e41 MF XYmrFnn4 evaYedegd NOvbCI IOW XMFrereek IY DRsaeF mmR ObA ,00 MXIv . Mu. /wXrdhN Ac11ul RblpNtl 1CbI1 /uXIWaX ollllu) RrtlYOY Rtbd aFml YIMbO 011l/tel RVFinaY RWI YNI (IMRI ERC.XrK'b f 2W,61I f - f f - S - S 5 3.7BB.M3 S 3 s 3.2M.WB 3 - f t25.Po0 1 125.000 f f25JRYl S M8 1 - f I tlbHe 44mn F¢6 aaW 6,mB 2 /rmdl ro. 2xxu 3 MnW WA 208.971 p5.1y0 _ e sEPAF Pe]trnF Pevtiw� 3 3,3eS.6M s TKavm niece LP m mml 6 2NL T/9 FY Al2n3 0.M Seev:w m f $09$f] 1.'.II95e] ] 2 SamPFY Al2]v13la MM Sm4ce laa 352,119 352118 b A%Tre33m®9FY AI2]I36DISasas gy,ye g9,ssy p ilp7TnBFYAlb13 DI. Sadm 39)fi1e 38]5W l0 s m O0 ♦ &9 R FV MlV13 A1v13OM sa1K e4..3x.ea9 11 All1 TA0Fe(y Yes Z112IIJ OIX Sahca IW3 s51,w] 5192w I2 N.1CIrL PW Fvtl LP. OD9 13 Cp i.m mnavumFe 1e Pnv�eneoe PeAvq GmaaW 15 Ii.eFNo-ul9ervkm 23,639 10 RdeamWSvv¢p 1,500 ] CSUSLICnpn FVl+q 1B Sln']mlvt Maeuq POPA 19 YXaM Fqu DPA 20 MWi5oa5P Rl 61n $be. RmWfw] Nqe