Loading...
HomeMy WebLinkAbout454_CCv0001.pdf RESOLUTION NO. 454 A RESOLUTION OF THE SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY OF THE CITY OF REDLANDS ADOPTING A REVISED RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR JANUARY THROUGH JUNE 2013 PURSUANT TO DIVISION 24 OF THE CALIFORNIA HEALTH AND SAFETY CODE AND AMENDING RESOLUTION NO. 453 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 Health and Safety Code section 34173; and WHEREAS, on July 26, 2012, the Successor Agency adopted a Recognized Obligation Payment Schedule(BOPS)that lists enforceable obligations of the former redevelopment agency by month from January though June, 2013; and WHEREAS, since the adoption of the January through June 2013 BOPS,the Department of Finance has established a new RODS template and, in accordance with Health and Safety Code section 34177,a ROPS must be completed on the Department of Finance's required form; NOW, THEREFORE, BE IT RESOLVED by 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 and amends Resolution No. 453 of this Successor Agency. Section 3. The Successor Agency hereby adopts the revised Recognized Obligation Payment Schedule attached hereto as Exhibit "A"that lists enforceable obligations of the former Redevelopment Agency of the City of Redlands by month from January 1,2013 though June 30, 2013 including the loans from the City, authorizes and directs staff to make payments on the enforceable obligations pursuant to the Recognized Obligation Payment Schedule after approval by the Oversight Board. Section 4. The revised Recognized Obligation Payment Schedule attached hereto as Exhibit "A" shall supersede the Recognized Obligation Payment Schedule for January through. June, 2013,adopted by Resolution No.453 of this Successor Agency. Section 5. 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, Sections 15000 et seq., hereafter the "Guidelines"). The Board of I:lcclerk\Resol 1REDEVEL.O E T-SUCC S OR AGENCY1454 Successor Agency ROPS.doc I the Successor Agency 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 4th day of September, 2012. Peter Aguilar,Chairman ATTEST: Sam Irwin, City Jerk 1, Sam Irwin, City Clerk of the City of Redlands, hereby certify that the foregoing Resolution was duly adopted by the Successor Agency of the former Redevelopment Agency of the City of Redlands at a regular meeting thereof, held on the 4th day of September, 2012, by the following vote: AYES: Members Bean, Foster, Gardner; Chairman.--Aguilar NOES: None ABSTAIN: None ABSENT Member Harrison Sam Irwin, My CJJrk ]:\ccierk\Resolutions\REDEVELOPMENT-SUCCESSOR AGENCY1454 Successor Agency ROPS,doc 2 Successor Agency Contact Information City of Redlands Successor Agency County: San Bernardino Primary Contact Name: Tina Kundig Primary Contact Title: Director of Finance, City of Redlands Address P.0 Box 3005, Redlands, CA 92373 Contact Phone Number: 909-798-7543 Contact E-Mail Address: tkLaijig@ . _ &jjy�ffigOl Secondary Contact Name: Jim Brown Economic Development Manager Secondary Contact Title: PO Box 3005, Redlands, CA 92373 Secondary Contact Phone Number: .909-335-4755 x1 Secondary Contact E-Mail Address: ttnAU3_C ity2f SUMMARY OF RECOGNIZED OBLIGATION PAYMENT SCHEDULE Filed for the January 1,2013 to June 30,2013 Period Name of Successor Agency: City of Redlands Successor Agency Total Outstanding Debt or Obli ation Outstanding Debt or Obligation $ 76,100,041 Current Period Outstanding Debt or Obligation Six-Month Total A Available Revenues Cather Than Anticipated RPTTF Funding B Anticipated Enforceable Obligations Funded with RPTTF 7,912,580 C Anticipated Administrative Allowance Funded with RPTTF 983,098 D Total RPTTF Re uested B+C=p 7129S,678 Total Current Period Outstanding Debt or Obiigation(A+B+C=E)should be the same amount as BOPS form six-month total $ 7,29S,678 E Enter Total Six-Month Anticipated RPTTF Funding(obtain from county auditor-controlleo F Variance E-C= F)Maximum RPTTF Allowable should not exceed Total Anticipated RPTTF Funding $ 7,295,67$ Prior Period(January 1,2012 through June 30,2012) Estimated vs.Actual Payments(as required in NSC section 34186(a)) G Enter Estimated Obligations Funded by RPTTF(should be the lesser of Finance's approved RPTTF amount including admin allowance or the actual amount distributed) 934,100 H Enter Actual Obligations Paid with RPTTF 907,840 i Enter Actual Administrative Expenses Paid with RPTTF 245,721 J Ad ustment to Redevelopment Obligation Retirement Fund G- H+i =J IC Adjusted RPTTF(The total RPTTF requested shalt be adjusted if actual obligations paid with RPTTF are less than the estimated obligation amount.) $ 7,295,678 Certification of Oversight Board Chairman: Pursuant to Section 34177(m)of the Health and Safety code, Mame Title I hereby certify that the above is a true and accurate Recognized Obligation Payment Schedule for the above named agency. Signature Date ■ ■ N I■ � § ' ea�2!§ 7 | -|| t | !� { . � 48 as8919 a, F18a. aa. e s -; a�■e! �® ® |$% , „ ) |§ �§ a I| � |i|%| |, .�� || i. !|, ||| § � 1111 i 'jilt x9s`! kkalk \ !} |( !| B k all l ` |\ FII § § 1.1 ��! | \ | TrIlIrr ; -l�:tS, :� - Name of Successor Agency; City of Redlands Successor Agency County: San Bemardino RECOGNIZED OBLIGATION PAYMENT SCHEDULE(ROPE 111)»Notes(Optional) January 1,2012 through June 30,2013 Item p NotesfComments 1 on.fuly 11 2012 the Successor Agency received a demand for payment In the amount of$2,601,269 from the County at San Bemarchno Auditor-ContmHer pEsutant to section 34183.5 b 2 A of the California Haa}th and Safety Code, On July 12 2012 the Successor Agency made the payment to the Auditor-Controller using the$2,535,662 balance held in its Redevelopment Obligation Retirement Fund and a$65,607 loan from the City of Redlands, Loan pgments are stated in full in order to establish reserves for future repayments to the City as funding allows. 2 On July 26 2012 the Successor Ag2ncy and City of Redlands approved a loan in the amount of$3,157,400 to pay for the enforceable obligations from July thro h December 2012.On July 25 2012 the Oversight Board approved each loan and drrreot d the Successor Agency to include them on the Recognized Obligation Payment Schedule as enforceable obligations pursuant to section 34173(h)of the California Health and Safety Code. Loan vaments are stated In full in order to establish reserves for future repayments to the City as funding allows. 3 Bond totals include amounts as reserves for bond payments due on A ust 1 2013 pursuant to Section 34171 d 1 A. 4 Bond totals include amounts as reserves for bond payments due on August 1 2013 pursuant to Section 34171 d 1 A. 6 Bond totaks include amounts as reserves for bond pgments due on August 1 2013 pursuant to Section 34171 d(1)(A). Jill [ _ s fill s e n�e S 0 H5 � n MINION Kim all pli-Aig-mo x� NOSY 0