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Law that are repealed, restricted, or revised pursuant to AB X1 26, all authonty, nghts, powers,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