Loading...
HomeMy WebLinkAbout7127RESOLUTION NO 7127 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS ADOPTING A RECOGNIZED OBLIGATION PAYMENT SCHEDULE AS A SUCCESSOR AGENCY PURSUANT TO DIVISION 24 OF THE CALIFORNIA HEALTH AND SAFETY CODE RECITALS WHEREAS, the Redevelopment Agency of the City of Redlands (the "Agency") is a redevelopment agency in the City of Redlands (the "City") created pursuant to the Community Redevelopment Law (Part 1 (commencing with Section 33000) of Division 24 of the California Health and Safety Code) (the "Redevelopment Law"), and WHEREAS, the City Council of the City (the "City Council") adopted Ordmance Nos 1500, 1575 and 2703 approving and adopting the redevelopment plans for the Redlands Project Area and the North Redlands Revitalization Project (the "Project Areas"), and from time to time, the City Council has amended such redevelopment plans, and WHEREAS, the Agency has undertaken a program to redevelop the Project Areas, and WHEREAS, AB X1 26 was signed by the Governor of California on June 29, 2011, making certain changes to the Redevelopment Law, including adding Part 1 8 (commencing with Section 34161) and Part 1 85 (commencing with Section 34170) to Division 24 of the Califonua Health and Safety Code, and WHEREAS, commencing upon the effectiveness of AB X1 26, AB X1 26 suspends most redevelopment agency activities and, among other things, prohibits redevelopment agencies from incurring indebtedness or entenng into, or modifying, contracts, and WHEREAS, originally effective October 1, 2011, AB X1 26 dissolves all existing redevelopment agencies and redevelopment agency components of community development agencies, provides for the designation of successor agencies as successor entities to former redevelopment agencies, and provides that except for those provisions of the Redevelopment Law that are repealed, restricted, or revised pursuant to AB X1 26, all authonty, nghts, powers, duties and obligations previously vested with the former redevelopment agencies under the Redevelopment Law, are vested in the successor agencies, and WHEREAS, AB X1 26 imposes numerous requirements on the successor agencies and subjects successor agency actions to the review of oversight boards established pursuant to the provisions of Part 1 85, and WHEREAS, Health and Safety Code Section 34173, which is set forth m Part 1 85, provides that a city that authorized the creation of a redevelopment agency may elect to serve, or not to serve, as the successor agency under Part 1 85; and 1 lcclerk\Resoluimons\Res 7100-7199\7127 Obligation Payment Schedule.doc WHEREAS, AB X1 27 was signed by the Governor of California on June 29, 2011, adding Part 1 9 (commencing with Section 34192) to Division 24 of the California Health and Safety Code which establishes an Alternative Voluntary Redevelopment Program whereby, notwithstanding the provisions of Part 1 8 and Part 1 85, a redevelopment agency will be authorized to continue to exist and carry out the provisions of the Redevelopment Law upon the enactment, pnor to the applicable deadline established in Part 1 9 (with the earliest deadline being October 1, 2011), by the city council of the city which includes the redevelopment agency of an ordinance to comply with Part 1 9, and WHEREAS, the California Redevelopment Association and League of California Cities filed a lawsuit m the Supreme Court of California alleging that AB X1 26 and AB X1 27 are unconstitutional, and WHEREAS, on November 1, 2011. the City Council approved Resolution 7089 electing to serve as a successor agency under Part 1 85 in the event that the stay is lifted, AB X1 26 is upheld by the Supreme Court of Califomia, and the Agency is dissolved pursuant to Part 1 85, and WHEREAS, on August 11, 2011, the Supreme Court of California decided to hear the case, and on December 29, 2011, the Supreme Court issued its court order upholding AB X1 26 and striking down AB X1 27, and WHEREAS, the Supreme Court ruled that existing redevelopment agencies are to be dissolved effective February 1, 2012 and also extended by four months deadlines for performance that arise before May 1, 2012 within AB X1 27 that must be performed by successor agencies, and WHEREAS, the City Council, as successor agency to the City's former Redevelopment Agency, is obligated to adopt a Recognized Obligations Payment Schedule by March 1, 2012, NOW, THEREFORE, BE IT RESOLVED by the City Council 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 City Council, serving in its capacity as Successor Agency, hereby adopts the Reco Obligation Payment Schedule attached hereto as Exhibit "A" and incorporated herem by reference, that lists enforceable obligations of the City's former Redevelopment Agency by month from January 1, 2012, though June 30, 2012 and authorizes and directs staff to make payments on the indebtedness of the redevelopment agency pursuant to the Recognized Obligation Payment Schedule, as approved by the Oversight Board 7iti-7 7127 blcation Payment S 2 Section 4. The City Clerk is hereby authonzed and directed to post the Recognized Obligation Payment Schedule on the City's Internet website Section 5 The Recognized Obhgation Payment Schedule may be amended from time to time at any public meeting of the City Council Section 6 The City Clerk is hereby authorized and directed to transmit a copy of the Recognized Obligation Payment Schedule, by mail or electronic means, to the San Bernardino Country Auditor -Controller, the State Controller, and the California Department of Finance Section 7 The City Council, serving in its capacity as Successor Agency, hereby adopts the Administrative Budget that summarizes administrative costs related to the dissolution of the of the City's former Redevelopment Agency from February 1, 2012 though December 31, 2012 Section 8 The adoption of this Resolution is not intended and shall not constitute a waiver by the City of any right the City may have to challenge the legahty of all or any portion of AB X1 26 through admimstrative or judicial proceedings Section 9 This Resolution has been reviewed with respect to applicability of the California Environmental Quality Act ("CEQA"), the State CEQA Guidelines (California Code of Regulations, Title 14, Sections 15000 et seq , hereafter the "Guidelines"), and the City's environmental guidelines The City Council has determined 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)) ADOPTED, SIGNED AND APPROVED this 21St day of February, 2012 Peter Aguilar, Mayor ATTEST 1 \cclerk\Resolutions\Res 7104-7199\7127 Obligation Payment Su I, Sam Irwin, City Clerk of the City of Redlands, hereby certify that the foregoing Resolution was duly adopted by the City Council at a regular meeting thereof, held on the 21st day of February, 2012, by the following vote AYES Councilmembers Harrison, Bean, Foster, Gardner, Mayor Aguila NOES None ABSTAIN None ABSENT None Sam Irwin, City Clerk 1 \cclerk\Resolutions\Res 71fR1 719}?7127 Obligation Payment Schedule.doc 4 Name of Redevelopment Agency- Redevelopment Agency of the City of Redlands Project Area(s) AU Project Areas PREL.IUINARY DRAFT RECOGNIZED OBLIGATION PAYMENT SCHEDULE January 1, 2012 through June 30, 2012 Per AB 26 • Section 34167 and 34169 (*) Page 1 of 4 Pam Project Name 1 Debt Obligation Payee Description Total Outstanding Debt or Obligation Total Due During Fiscal Year Jan Feta talar Apr May Jain J Total 1 1998 A Tax Allocation Refunding Bonds US Bank US Bank US Bank Bond issue to fund non -housing projects Bond issue to Lund housingtnon-housin,0protects Bond issue to fund housing projects 25,777,874.00 11,096,778.00 5.523.517.00 2,18 762.00 942,038.00 472,594.00 466,381.00 173,519.00 108,797.00 466400.610 173,500.00 108.800.00 2 2003 A Tax Allocation Refunding Bonds, 3) 2007 A Tax Allocation Bonds 4 Fiscal • , ::re Fees US Bank Annual fiscal agent fees for bond issues 192.500.00 1 17,500.00 8,750.00 8,800.00 5) Employee/Administrative Costs City of Redlands Bond debt service administration 332.079.00 t 30,189.00 8,000.00 2,515.76 666.67 2,515.75 666.67 2,515.75 666.87 2,515.75 ` 666.67 2,515.75 686.67 2,515.75 666.67 15,100.00 4,000.00 6 Ci Att. Services City of Redlands Bond debt services advisory services 88,000.00 1 Contract for Leg* Services Straciling Yocca Carlson & Rauth Bond debt service advisory services 26,400.00 1 2,400.00 200.00 200.00 200.00 200.00 200.00 200.00 1„200.00 8) Contract for Continuing Disclosure Applied Best Practices Annual continuing disclosure for bond issues 27,500.00 1 2,500.00 1,500.00 1,000.00 2.500.00 9 Contract for Tax Sharing Calculations Hdi Caren & Cone Lance, Sol & Lunghard Annual tax sharirr Nation updates Annual auditing services Legal advice on Agency dissolution 112000.00 ' 110,000.00 1 26,400.00 ' 1,000.00 10,000.00 2,400.00 3 1,000.00 200.00 1,00000 200.00 4' 1,000.00 1,000.00 200.00 1,000.00 200.00 1.000.00 200.00 1,000.00 200.00 1,000.00 6,000.00 1,200.00 10 Contract tot Auditing Services 11 Contract for .. al Services Best Best & Krieger LLP 12) Employee#Administrat-nre Costs City of Redlands Management of the Oversight Board 205,997.00 r 773,022.00 3 18,727.00 132,234.00 10,872.00 10,872.00 10,872.00 10,872.130 2.,340.88 10,872.00 2,340.88 10,872.00 4,700.00 65,200.00 13) Lease of Office Space Community Bank Office space rent 14 Lease est Office Space - Utilities ,City of Redlands Verizon & ATT Water, Sewer, Disposal rimes Telephone and lam distance service 2,200.00 3 852250.00 3 400.00 15,500.00 1,292.00 67.00 1292.00 1,292.00 67.00 j 1,292.00 1,292.00 67,00 1,292.00 200.00 7,800.00 15) Lease of Office Space - Telephone 16 Lease of Office Space - Electricity So, CA Edison Electrical utter service 55,000.00 3 10,000.00 833.33 833.33 833.33 833.33 833.33 833,33 5,000.00 17) Lease of Office Space - Gas So. CA Gas Company Gas utility service 4,950.00 3 900.00 75.00 75.00 75.00 75.00 75.00 75.00 500.00 18) Lease of Office Space - Janitorial Custom Service Systems Janitorial services and supplies 17 050.00 ' 3,100.00 258.00 258.00 258.00 258.00 268.00 258.00 1,5500.00 19) Office Equipmernt Lease XeroxX Mei-functional printtrg device contract 3 44,8800.00 400.00+ 400.00 400.002 400.000 400.004 400.00 2,400.00 20) E yee/Adn»istrative Costs City 01 Redla ds Redlands M�ment and u� of r� Mr :25,400.00 50,958.00 ' 33,972.00 ' 2,831.00 2,831.00 2,831.00 �3 2,831.00 .� 2.,831 � e� 2,831.00 17, .00 21) Employee/Administrative Costs City of Redlands Administration of disposition of real property 30,000.00 ' 20,000.00 1,666.67 1,666.67 1.666.67 1,666.67 1.666.67 1,666.67 10.000.00 22) City Attorney Services City: of Redlands tial advice on disposition of real property 22,500.00 ' 15,000.00 1,250.00 1250.00 1,250.00 1,250.00 1250.00 1250.00 7,500.00 23) Contract for Legal Services Best Best & Krieger LLP Legal advice on Agency dissolution 3,600.00 ' 2,400.00 200.00 200.00 200.00 200.00 200.00 200.00 1,200.00 24 Consultant Costs Various Kosmont & Associates Disposition of real properly Real estate advisory services 30.000.00 ' 1,600.00 20,000.00 ' 12,600.00 1.666:67 4,200.00 1.666.67 41200.00 1,6 86.67 4,200.00 1,666.67 1,666.67 1.668.67 10,000.00 12,600.00 25 Contract for Consalti ' Services Notes ' ' a 4 5 ' Totals - This is Page Totals . Page 2 Totals - Page 3 Totals - Page 4 Totals - Other Obligations Grand total - All Pages $ 44,520,575.00 $ 3,966,016.00 30,127.09 789,141.09 ' 32, 127.09 25,994.09 28 ,267.97 .97 28,334•M • 934,100 00 $ - $ - - - - - - - $ - $ - - . . - $ - $ - - - - - - - - $ 14,870,875.00 $ 1,010A442.00 3,900.00 3(900.00 3,900.00 3,900.00 3900.0301 3,:X30.00 23,400.00 $ 59,391,450.00 that must be in place of the Successor of in 2012 and the remainder proceeds of sale) $ 4,976,458.00 before May 1, 2012 Agency disposed of in 34,027.09 2013 793,041.09 36,027.09 j 32,167.97 32,234.97 957.500.00 to Renized Obligation Payment Schedule Ibis preliminary draft Recognized Ob8gatian Payment Schedule (ROPS) is subject to approval by a seven -member Oversight Board The Serer 2003 A Bonds mature in 2022 Legal advice of bond debt service, dissolution of assets, management of the Oversight Board. and other issues related to management The lease for office space with Community Bank expires June 26, 2017 Maintenance, coda enforcement, and police services for management and upkeep of Agency owned property prior to c%position The redevelopment agency held title to 13 separate parcels. The total obligations assumes that half of the parcels will be disposed Broker appraisal, title, escrow and other costs rutted to disposition of Agency owned property (:tet of any broker fees paid through Name of Redevelopment Agency- Redevelopment Agency of the City of Redlands Project Area(s) All Project Areas OTHER OBUGATION PAYMENT SCHEDULE January 1, 2012 through June 30, 2012 Per AB 26 - Section 34167 and 34169 (1 Page 1 al 1 Pages Project Name / Debt Obligation Payee Description Total Outstanding 1 Total Due During Debt or Oblation 1 Fiscal Year 1 Jan Feb APr May n i Total ) County Administrative Fees San Bernardino County Auditor Controller Payments per CRL 33607 94,814.00 j 3,900.00 3,900.00 3,900.01 3,900.00 3,x.001 3,900.00 ] $ 23,400.00 11 Statutory Payments `San Bernardino County General Fund S8 211 Tax Sharing 2,744,639.10 ) 168,992.64 }, • 2) Statute Payments Flood Control - San Bernardino SB 211 Tax Sharing 480,424.76 1 29,580.66 3}`Statutcuy Payments 4 Statutory Payments 'Food Control - San Bernardino S8 211 Tax Sharing 16,591.53 [ 1,021.57 • Coun/Superiptenderr of Schools SB 211 Tax Sharing_ 94,177.20 j 5,798.67 • 55} Statutes Payments County Superintendent of Schools 6) Statutory Payments County Superintendent of Scuts 7) Statutory Payments City of Redlands SB 211 Tax Sharing 88 211 Tax Sharing SB 211 Tax Sharing 37,044.81 j 2,280.92 9,710.62 1 597.90 • 4,113,306.64 1 253,264.10 8 Statutory Payments San Bernardino Community College District S8 211 Tax Sharing 964,619.02 1 59,393.42 __21, Statutory Payments Redlands Unified School District 10) Statutory Payments S8 211 Tax Sharing 5,670,175.87 ] 349,123.49 Inland Empire Resource Conservation District 11) Statutory Payments San Bernardino Valley Water Conservation District 12) Statutory Payments San Bernardino Valley Municipal Water District SB 211 Tax Sharing 23.496.74 i 1,446.74 1,278.18 S8 211 Tax Sharing 20,726.74 1 SB 211 Tax Sharing 13), Statutory Payments City of Redlands - Measure 0 Bonds 58 211 Tax Sharing 496,392.25 1 30,563.81 198,569.72 1 12,287.90 14 15 16 18) 19) 20) 21) 22) • 23) 24). • 25) 26) 27) • • Totals - Curer Gbit • - tions $ 14,870,875.00 I $ 1,01 442.00 3,900.001 $ moa 11 32900.0043,900.001 s 3/900.00 1$ 319a°4° 1$ 23,400.00 Notes to Recognized Obligation Payment Schedule This preliminary draft Recognized Oration Payment Schedule (ROPS) is subject to approval by a seven -member Oversight Board that must be in place before May 1, 2012. Name 01 Redevelopment Agency: Redevelopment Agency of the Gity of Redlands Project Area(s) Al Project Areas PREUMINARY DRAFT RECOGNIZED OBLIGATION PAYMENT SCHEDULE July 1, 2012 through December 31, 2012 Per AB 26 - Section 34167 and 34169 (*) Pape 1 of 4 Pages Project Name i Debt Obligation Payee Description Total Outstanding Debtor Obligation Total Due Duiing Fiscal Year Jul Aug stip 53ct fav Dec Total 1) 1998 A Tax Allocation Refunding Bonds US Bank Bond issue to fund non -housing projects 25,777,874.00 2,187,762.00 1,721,381.00 $ 1,721,400 00 212003 A Tax Allocation Refunding Bonds US Bank Bond lasue to fund housinglnon-housing_ projects 11,096,778.40 942,038.00 768,;;019.00 768,600.00 3)'2007 A Tax Alacation Bonds SUS Bank Bond issue to fund housingprolects 5,523,517.00 ' 472,594.00 363,796.00 $ 363,800.00 4) Fiscal Agent Fees US Bank Annual fiscal agent fees for bond issues 192,500.00 '17,500.00 8,750.00 $ 8,800.IX3 5) Empkoyee&Adrrunsitrative Costs Gity of Redlands Bond debt service administration . 332,079.00 ' _ 30,169.00 2,515.75 2,515.75 2,515.75 2,515.75 2,515.75 2,515.75 $ 15.100.00 6) .Cit Attorney Services City of Redlands Strading Yocca Carlson & Rain Bond debt services advisory services Bond debt service advisory services 88,000.00 ' , 26,400.00 ' 8,000.00 2,400.00 666.67 200.00 666.67 200.00 666.67 20}0.000 666.67 200.00 666.67 200.00 666_67 200.00 $ 4,00 .00 $ 1200.00 7) Contract for Legal Services 8) Contract for Continuing Disclosure Applied Best Practices HdL Coren & Cone Annual continuing disclosure kir bond issues Annual tax sharing calculation updates 27.500.00 ' 11,000.00 ' 2,500.00 1,000.00 f - $ - 9 Contract for Tax Sharing Calculations 10) Contract tor Auditing Services Lance, Sol & Lunghard Annual auditing services 110,000.00 1 10,000.00 1,000.00 • 1,000.00 1,000.00 1,000.00 1,000.00 1,000.50 $ 6,000.00 11 12) Contract for = _ • Services Employee//Administrative Costs Best Best & , er LLP Clt�v of Redlands Community Bank . al advice on . ;;• dissolution 26 . " 8.00 1 2,400.00 2 200.00 200.00 200.00 200.00 200.00 230.00 $ 1200.001 Management of the Oversight Board Office space rent 205,997.00 1 773,022.00 $ 18,727.00 132,234.00 2,340.88 10,871.67 2,340.88 10,871.67 2,340.88 10,871.67 2,340.88 10,871.67 2,340.88 10,871.67 , 2,340.88 10.,.871.67 $ 14,000.00 $ 65,200.00 13). Lease of Office Space 14) 'Lease of Office Space - Unities City of Redlands Water, Sewer, Disposal charges 2,200.00 s 400.00 66.67 66.87 66.67 $ 200.00 ,,Leas of Office Space - Telephone Verizon & ATT So. CA Edison Telephone and long distance service Sect/tat utility service Gas utility service Janitorial services and supplies 85,250.00 = 55,000.00 a 4,950.00 3 17,050.00 S 26,400.00 s 155,600.00 10,000.00 900.00 3,100.00 4,800.00 1,291.67 833.33 75.00 258.33 400.00 1,291.67 833.33 75.000 258.33 400.00 1,291.67 833.33 75.00 268.33 400.00 1,291.67 833.33 75.00 258.33 400.00 1,251.67 833.33 75.00 258.33 400.00 1,291.67 833.33 75.00 268.33 400.00 $ 7.800,030 $ 5,000.00 $ 500.00 $ 1,500.00 $ 2,404.00 , 16) Lease of Office Space - Electricity 17) Lease alt Office Space - Gas So. CA Gas Company Custom Service Systems 18) Lease of Office Space - Janitorial 19) Office Equipment Lease Xerox Multi -functional printing device contract 20)..Employee/Administrative Costs City of Redlands City of Redlands Management and upkeep of real property Administration of disposition of real property 50,958.00 a 30.000.00 c 33,972.00 ' 20,000.00 2,831.00 1,666.67 2,831.00 1,666.67 2,831.00 1.666.57 2,831,00 1,666.67 2,831.00 1,666.67 2,830.00 1,666.67 $ 1700000 $ 10.000.00 21) Emptoyere/Adminsitrative Costs 22) City Attorney Services City of Redlands Legal advice; on disposition of real property Legal advice on Agency dissolution 22,500.00 a 3,600.00 i 15,000.00 2,400.00 1,250.00 200.00 1250.00 200.00 1250.00 200.00 1250.00 200.00 1250.00 200.00 1250.00 200.00 $ 7.500.00 $ 1200.00 23). Contract for Legal Services Best Best & Krieger LLP 24) Consultant Costs Various Disposition of real property 30,000.00 s 20,000.00 6 1,666.67 1,686.67 1,666.67 1,666.67 1,666.67 1,666.67 $ 10,000.000 'Totals Notes ' 2 ` ' 6 - This Page Totals - Page 2 Totals - Page 3 Totals - Page 4 Totals - Other Obligations Grand total - Ali Pages $ 44.518 975.00 $ 3.953.416.00 $ 28267.64 $ 2,890,780.31 $ 28,267.64 $ 28,334.31 $ 28.267.64 $ 28,334.31 $ 3,032,300.00 $ $ - $ - $ - $ - $ - $ - $ - $ $ - $ - $ . - $ - $ - $ - $ - 1 _ $ _ $ - ; - $ - $ - $ - ; - $ - $, - $ _ $ 14,870.875.00 $ 1,010,442.00 $ 3,900.00 $ 919,528.00 $ 3.900.00 $ 3.900.00 $ 3,900.00 $ 3,904 00 $ 939,028.00 59,389,850.00 it 4963,858.00 32.167.64 $ 3,810,308.31 132,167.64 $ 32,234.31 32,167.64 32.234.31 $ 3,971,328.00 to Recognized Obligation Payment Schedule This preliminary draft Recognized Obligation Payment Schedule )ROPS) is subject to approval by a seven -member Oversight Board that must be in place before May 1, 2012 The Series 2003 A Bands mature in 2022 Legal advice of bond debt service. dissolution of assets. management at the Oversight Board, and other issues related to management of the Successor Agency The lease for office space with Community Sank expires June 26, 2017 Maintenance code enforcement, and pow services for management and upkeep of Agency owned property prior to disposition The redevelopment agency held title to 13 separate pares. The total oblations assumes that half of the parcels wil be disposed of in 2012 and the remainder disposed of in 2013 ,. Broker ate, title, escrow, and other costs related to disposition of Agency owned property (net of any broker tees paid through proceeds of sale) Name of Redevelopment Agency' Redevelopment Agency of the Clod of Redlands Project Area(.) Ali Project Areas OTHER OBLIGATION PAYMENT SCHEDULE July 1, 2012 through December r�31{, 2012 Per AB 26-Se�u341B7and 34i69(t) Page 1 of 1 Pages Project Narne / Debt Obligation Payee Description Total Outstanding Debt or Obligation Total Due During Fiscal Year Jan Feb Mar , Apr t ay Jun Total w 1 L Countx Administrative Fees San Bernardino County Auditor Controller Payments per CRL 33607 94,814.00 3,900.00 3,900.00 3,900.00 3,900,00 3900.00 3,900.00 $ 23,400-€30 2) Statutory Payments San Bernardino County General Fund S8 211 Tax Sharing 2,744,639.10 188,992.64 168,992.64 $ 168,992.64 3) Statutory Payments Flood Control - San Bernardino SB 211 Tax Shan% 480,424.76 29,580.66 29.580.66 ` $ 29,580.66 4) Statutory Payments Flood Control - San Bernardino SB 211 Tax Sharing 16,591.53 1,021.57 1,021.57 $ 1,021.57 5) Statutory Payments County Superintendent of Schools SB 211 Tax Sharing 94,177.20 5,798.67 5,798.67 5,798.67 6lStatutory Payments County Superintendent of Schools SB 211 Tax Sharing 37,044.81 2,280.92 2,280.92 2,280.92 .21 8 9) Statutory Payments ,County Superintendent of Schools S8 211 Tax Sharing 9,710.62 597.90 597.90 597.90 St - ' Pa nts Statutory Payments Ci of Redlands San Bernardino Community College District SB 211 Tax 8 ., 58 211 Tax Sharing SB 211 Tax Suring 4,113 306.64 964,619.02 5,670,175.87 253,264.10 59,393.42 349,123.49 253,264.10 $ 253,264 10 59.393.42 349,123.49 59,393.42 349,123.49 10) Statutory Pa yrrients Redlands United School District Statutory Payments Inland Empire Resource Conservation District SB 211 Tax Sharing 23,496.74 1,446.74 1,446.74 % 1,446.74 ,,,1ILStatutory Pa rrtents San Bernardino Valley Water Conservation District S8 211 Tax Sharing 20,726.74 1,276.18 1,276.18 ` $ 1276.18 13 Statutory Payments San Bernardino Valley Municipal Water District SB 211 Tax Sharing haripg S8 211 Tax S haring 46,392.25 199,569.72 311,583.81 12,287.90 30,563.81 12,287.80 $ 30,563;81 121287;911 14 Statutor�Pa Rents City of Redlands - Measure 0 Bonds - 15) 16) 1 t $ - 3 18 - $ - 20 21) S 22) $ - 23) $ 24) - 25) - 26) $ $ 27 .. - 28 $ - Togs - Other Obligations $ 14,870,875.001$ 1,010,442.001$ 3,900.001$ 919,528.001$ 3,900.00 l $ 3,900.001$ 3,900.0 0 1 3,900.001$ 939,028.00 Notes to Recognized Obligation Payment Schedule This preliminary draft Recognized Mien Payment Schedule (ROPS) is subject to approval by a seven -member Oversight Board that must be in piece before May 1, 2012. Page 1 of 2 Ballinger, Teresa From Lengyel, Michael Sent. Thursday, February 23, 2012 4 36 PM To Ballinger, Teresa, Irwin, Sam Cc Orci, Oscar Subject- RE Resolution 7127 - Obligation Payment Schedule Hi Teresa, Below are the three addresses to send the resolution The second payment schedule has two pages, but I only saw one attached to the resolution Here is the link to the agenda with all four pages http //ci redlands ca us/clerk/2012staffreports/120221J3a-att pdf I will work with Linda to get them posted on the website thanks Larry Walker, Auditor -Controller/ Treasurer/ Tax Collector Office of the Auditor -Controller 222 W Hospitality Lane, 4th Floor San Bernardino, CA 92421 California State Controller's Office Division of Accounting and Reporting Local Government Reporting Section - Redevelopment Unit P 0 Box 942850 Sacramento, CA 94250-5875 Ana Matosantos, Director Chris Hill California Department of Finance 915 L Street Sacramento, CA 92814 Michael Lengyel Economic Development Manager City of Redlands (909) 335-4755 X1 From Ballinger, Teresa Sent Wednesday, February 22, 2012 4 12 PM To Irwin, Sam Cc Orci, Oscar, Lengyel, Michael Subject Resolution 7127 - Obligation Payment Schedule Sam The attached resolution says the City Clerk will ,/)!ti & A. 61-2L - Vai/O- 0 / 0_ post the resolution on the City's Internet Website transmit a copy to San Bernardino County Auditor -Controller, The State Controller and the California Department of Finance If you get email and/or mailing addresses, I can take care of next week when I am in 2/28/2012