Loading...
HomeMy WebLinkAbout17-01 SARDA Resolution ' RESOLUTION NO. SARDA 17-01 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY APPROVING A RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE PERIOD OF JULY 1, 2017 THROUGH JUNE 30, 2018 PURSUANT TO HEALTH AND SAFETY CODE SECTION 34177 AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH THE BOARD OF DIRECTORS OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY DOES HEREBY RESOLVE AS FOLLOWS: Section 1. Recitals. The Board of Directors 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'). SARDA Reso 17-01 ' C. Pursuant to Health and Safety Code Section 34175(b) and the California Supreme Court's decision in California Redevelopment Association, et al. v. Ana Matosantos, et al. (53 Cal.4th 231(2011)), on February 1, 2012, all assets, properties, contracts, leases, books and records, buildings, and equipment of the former Temecula Redevelopment Agency transferred to the control of the Successor Agency by operation of law. D. Health and Safety Code Section 34177(1), as modified by the California Supreme Court, provides that by March 3, 2015, the Successor Agency must prepare a Recognized Obligation Payment Schedule for the enforceable obligations of the former Redevelopment Agency, in accordance with the requirements of paragraph (1). The draft schedule must be reviewed and certified, as to its accuracy, by an external auditor designated at the county auditor-controller's direction pursuant to Health and Safety Code Section 34182. The certified Recognized Obligation Payment Schedule must be submitted to and approved by the Oversight Board. Finally, after approval by the Oversight Board, a copy of the approved Recognized Obligation Payment Schedule must be submitted to the County Auditor-Controller, the State Controller and the State Department of Finance ("DOF"), and be posted on the Successor Agency's web site. E. Accordingly, the Board desires to adopt this Resolution approving the Recognized Obligation Payment Schedule for the period of July 1, 2017 through June 30, 2018 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 period of July 1, 2017 through June 30, 2018 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. Staff is hereby authorized and directed to post a copy of the Oversight Board-approved ROPS on the Successor Agency's Internet Website (being a page on the Internet website of the City of Temecula). Section 6. 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 Recognized Obligation Payment Schedule to the oversight board for approval and requesting additional review by the DOF and an opportunity to meet and confer on any SARDA Reso 17-01 ' disputed items, and any such actions previously taken by such officers are hereby ratified and confirmed. Section 7. The Secretary shall certify to the adoption of this Resolution. PASSED, APPROVED, AND ADOPTED by the Board of Directors of the Successor Agency to the Temecula Redevelopment Agency this 24th day of January, 2017. aryann Edwards, Chair ATTEST: Randi Jo , Secretary [SEAL] 1 SARDA Reso 17-01 ' STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Randi Johl, Secretary of the Successor Agency to the Temecula Redevelopment Agency, do hereby certify that the foregoing Resolution No. SARDA 17-01 was duly and regularly adopted by the Board of Directors of the Successor Agency to the Temecula Redevelopment Agency at a meeting thereof held on the 24th day of January, 2017, by the following vote: AYES: 5 BOARD MEMBERS: Comerchero, Naggar, Rahn, Stewart, Edwards NOES: 0 BOARD MEMBERS: None ABSTAIN: 0 BOARD MEMBERS: None ABSENT: 0 BOARD MEMBERS: None Randi Johl, Secretary 1 SARDA Reso 17-01 EXHIBIT A Recognized Obligations Payment Schedule (ROPS) for the period July 1, 2017 through June 30, 2018 (ROPS 17-18) Recognized Obligation Payment Schedule(ROPS 17-18)-Summary Filed for the July 1,2017 through June 30,2018 Period Successor Agency: Temecula County: Riverside 17-18A Total 17-18B Total Current Period Requested Funding for Enforceable Obligations(ROPS Detail) (July-December) (January-June) ROPS 17-18 Total A Enforceable Obligations Funded as Follows(B+C+D): $ 1,219,731 $ - S 1.219,731 B Bond Proceeds _ C Reserve Balance 1,219,731 _ 1,219,731 D Other Funds _ E Redevelopment Property Tax Trust Fund(RPTTF)(F+G): $ 3,907,793 $ 3,951,357 $ 7,859,150 F RPTTF 3,782,793 3,826,357 7,609,150 G Administrative RPTTF 125,000 125,000 250,000 H Current Period Enforceable Obligations(A+E): $ 5,127,524 S 3,951,357 $ 9.078.881 Certfication of Oversight Board Chairman: Pursuant to Section 34177(o)of the Health and Safety code,I hereby certify that the above is a true and accurate Recognized Name Title Obligation Payment Schedule for the above named successor agency. /s/ Signature Date esweseswaaeseaseaewesal SOf. �:l [�LZi4_ T..•P?T�i�"L i�afl ��ti� _[L'- ILrIT^S�T•��yC7Cf „'i "i.l i. �____ 1�____ y�e� s�r�-- �l^�.T�'fL"�� iSfe r--��..� r—s• nc�a�,¢:_c: 'i• ii5?I� r°et^:ter -�.�ra:�e�i•�_�ani��Lass��_ L�jq;,�_jj,Q^�S�F�_�_�L1N:` i^li�lit^.1_ ___ ___ (8'Ii•Ci'4�I ___f�___�- A B C D E F G H Temecula Recognized Obligation Payment Schedule(ROPS 17-18)-Report of Cash Balances 1 (Report Amounts in Whole Dollars) Pursuant to Health and Safety Code section 34177(1),Redevelopment Prooerty Tax Trust Fund RPTTF may be listed as a source of.payment on the ROPS but only to the extent no Other funding source is available Or 2 when nt ftom roe tax rave ues is a wired by an enforceabl!obligation. For tills on how to oom lete the Report of Cash Balances Form see Cash Balance Ti s Sheet. 3 A B C D E I F G H 1 4 Fund Sources 5 Bond Proceeds Reserve Balance Other RPTTF. Prior ROPS Prior ROPS RPTTF BoMa issueTn period balances distdbuted as Rent, Non-Admin or before issuetl on antl DOR RPTTF reserve for fuure grants, and 6 Cash Balance Information by ROPS Period 72/31/10 01/01111 balances retained oedod(s interest,etc. Admin Comments 7 ROPS 75-16B Actuala(01/01116.06/30/16 1 Beginning Available Cash Balance fActual01101116) 8 1 7,987054 8,581604 (489,446) 2 Revenue income(Actual COMM) RPTTF amounts should tie to the ROPS 15.168 distribution from the County Auditor-Controller during January 2016 9 186 3.581 161,398 3,071.869 3 Expenditures for ROPS 15-16B Enforceable Obligations(Actual 06130/16) 10 2.651 026 4 Retention of Available Cash Balance(Actual 06/30116) RPTTF amount retained should only include the amounts distributed as reserve for future penod(s) 11 215,731 b ROPS 15-168 RPTTF Balances Remaining . �NO�entryrequiretl 12 )t.t& uM __t 6 Ending ActualAvallable Cash Balance C OOG=(1.2-3-4),11=(1 X2.3-4-5) 13 ;. 7,907,222 f .8 585185 f $ -IS 161.798 1 It 1.288A74