HomeMy WebLinkAbout489 RESOLUTION NO 489
A RESOLUTION OF THE BOARD OF THE SUCCESSOR AGENCY TO THE
FORMER REDEVELOPMENT AGENCY OF THE CITY OF REDLANDS
ADOPTING A RECOGNIZED OBLIGATION PAYMENT SCHEDULE AND
ADMINISTRATIVE BUDGET FOR JULY 1, 2019 THROUGH NNE 30, 2020
PURSUANT TO DIVISION 24 OF THE CALIFORNIA HEALTH AND SAFETY
CODE
RECITALS
WHEREAS, on November 1, 2011, the City Council of the City of Redlands (the "City")
approved Resolution 7089 electing to serve as the Successor Agency to the former Redevelopment
Agency of the City of Redlands (the "Successor Agency")pursuant to Section 34173 of the Health
and Safety Code, and
WHEREAS, on January 15, 2019, staff presented to the Board of the Successor Agency a
recommended Recognized Obligation Payment Schedule that lists enforceable obligations of the
former redevelopment agency for the period of July 1, 2019 through June 30, 2020,
NOW, THEREFORE, BE IT RESOLVED by the Board of the Successor Agency to the
former Redevelopment Agency of the City of Redlands as follows
Section 1 The above recitals are true and correct and are a substantive part of this
Resolution
Section 2 This Resolution is adopted pursuant to Health and Safety Code Section 34177
Section 3 The Successor Agency hereby adopts the Recognized Obligation Payment
Schedule and Administrative Budget as presented by staff, a copy of which is attached hereto as
Exhibit "A, "that lists enforceable obligations of the former redevelopment agency for the period
of July 1, 2019 through June 30,2020,including the loans from the City, and authorizes and directs
staff to snake payments on the enforceable obligations pursuant to the Recognized Obligation
Payment Schedule as to be approved by the San Bernardino Countywide Oversight Board
Section 4 This Resolution has been reviewed with respect to applicability of the California
Environmental Quality Act ("CEQA") and the State CEQA Guidelines (California Code of
Regulations, Title 14, Section 15000 et seq , hereafter the "Guidelines") The Board of the
Successor Agency has deternnned that this Resolution is not a "project" for purposes of CEQA, as
the term is defined by Guidelines Section 15378, because this Resolution is an administrative
activity that will not result in a direct or indirect physical change in the environment (Guidelines
Section 15378(b)(5))
1
1 1Resoiutions\REDEVELOPMENT-SUCCESSOR AGENCYISuccessor Agency Nos 452 1489 FY 2019-20 ROPS.docx
ADOPTED, SIGNED AND APPROVED this 15th day of January, 2019
Pall W Faster, Chairman
ATTEST
q�e��
J ne Donaldson, Secretary
2
11ResolutionslREDEVELOPMENT SUCCESSOR AGENCYISuccessor Agency Nos 452 1489 FY 2019-20 ROPS docx
I, Jeanne Donaldson, Secretary of the Successor Agency to the former Redevelopment Agency of
the City of Redlands, hereby certify that the foregoing Resolution was duly adopted by the Board
of the Successor Agency to the former Redevelopment Agency of the City of Redlands at a special
meeting thereof, held on the 15th day of January, 2019,by the following vote
AYES Boardmembers Barich, Tejeda, Momberger, Davis, Chairinan foster
NOES None
ABSENT None
ABSTAIN None
J ne Donaldson, Secretary
3
I 1Resolutions\REDEVELOPMENT SUCCESSOR AGENCYISuccessor Agency Nos 452 \489 FY 2019-20 ROPS.doex
Exhibit "A"
4
11Resoluuons\REDEVELOPMENT SUCCESSOR AGENCYISuccessor Agency Nos 452 14891-Y 2019 20 ROPS.docx
Recognized Obligation Payment Schedule(BOPS 19-20) Summary
Filed far the July 1 2019 through June 30,2020 Period
Successor Agency Redlands
County: San Bernardino
19.20A Total 19-20B Total
_.ngObligations ,,...,..,._...._ „., ROPS 19-20 Total
Current Period Requested Funding for Enforceable BOPS Detail
_.. _._.. ... 1 1 ---(July December) {January June),,,,,,,,,,,,,-.,,
A Enforceable Obligations Funded as Follows(B+C+D): $ 2,425,336 $ 928,247 $ 3,353,633
B Bond Proceeds
C Reserve Balance 2.415,081 885,790 3.300.871
D Other Funds 10,305 42,457 52.762
E Redevelopment Property Tax Trust Fund(RPTTF)(F+G): $ 8,776 $ 1,679,732 $ 1,688,508
F RPTTF 1,670,956 1,670,956
G Administrative RPTTF 8,776 8,776 17.552
H Current Period Enforceable Obligations(A+1=): $ 2.434,162 $ 2,607,979 $ 5,042,141
Certification 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 Obligation Name Title
Payment Schedule for the above named successor agency. Is!
Signature Date
, r
M
1
II u
i �
Redlands Recognized Obligation Payment Schedule(ROPS 19-20)-Report of Cash Balances
July 1,2016 through June 30,2017
(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 only to the extent no other funding
source is available or when payment from property tax revenues is required by an enforceable obligation. For tips on haw to complete the Report of Cash Balances Form,see Cash Balance Tips Sheet.
A B C D E F G H
Fund Sources
Bond Proceeds Reserve Balance Other Funds RPTTF
Prior ROPS RPTTF
and Reserve Rent, Non-Admin
ROPS 16-17 Cash Balances Bonds issued on or Bonds issued on or Balances retained Grants, and
07101/16 06/30/17 before12/31/10 1 after 0ll01111 for futureperiod(s) Interest,etc. Admin Comments
121 Beginning Available Cash Balance(Actual 07101/16)
RPTTF amount should exclude A period distribution amount
0 0 3.230.273 287,490 (30
Revenue!€ncome(Actual 06130117)
RPTTF amount should tie to the ROPS 1 6.1 7 total distribution from the
County Auditor-Controller
40,348 3,944,275
3 Expenditures for ROPS 16-17 Enforceable Obligations
(Actual 06130117)
3.180.705 12.743 800.657
4 Retention of Avallable Cash Balance(Actual 06/30117)
RPTTF amount reta€ned should only include the amounts distributed as
reserve for future period(s)
49,568 2,697.688
5 ROPS 16-17 RPTTF Prior Period Adjustment
RPTTF amount should tie to the Agencys ROPS 16-17 PPA form
submitted to the CAC No entry required
6 Ending Actual Available Cash Balance(06130117)
CtoF=(1+2 3 4),G=(1+2 3 4 5)
$ 0 $ 0 $ 0 $ 315,095 $ 445,900
Redlands Recognized Obligation Payment Schedule(BOPS 19-20)-Notes July 1,2019 through June 30,2020
Item# I NotealCommonts
EXHIBIT"A"
Successor Agency to the Redevelopment Agency of the City of Redlands
Administrative Budget
Fiscal Year 2019-20
Administrative Costs Annual Six Months
Salaries $ 12 348 62 $ 6,17431
Pension 2,79915 1,39958
Deffered Compensation 31492 15746
Taxes 74387 371 94
Insurance 27870 13935
Other Benefits 1,066 66 53333
Total $ 17,551.92 $ 8,775 96
*Source of Funding Redevelopment Property Tax Trust Fund
4