HomeMy WebLinkAboutRES-SAORA-038 RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS) - FY2025-26RESOLUTION NO. SAORA-038
A RESOLUTION OF THE GOVERNING BOARD OF THE
SUCCESSOR AGENCY TO THE ORANGE REDEVELOPMENT
AGENCY APPROVING A RECOGNIZED OBLIGATION
PAYMENT SCHEDULE FOR THE FISCAL PERIOD FROM
JULY 1, 2025, THROUGH JUNE 30, 2026, PURSUANT TO
HEALTH AND SAFETY CODE SECTION 34177 AND TAKING
CERTAIN RELATED ACTIONS
WHEREAS,pursuant to Health and Safety Code Section 34177(o),the Successor Agency
to the Orange Redevelopment Agency (the Successor Agency) must prepare a Recognized
Obligation Payment Schedule listing the anticipated payments for enforceable obligations to be
made by the Successor Agency during the fiscal period from July 1, 2025, through June 30, 2026
ROPS 25-26) and submit ROPS 25-26 to the oversight board of the Successor Agency (the
Oversight Board) for approval; and
WHEREAS,pursuant to Health and Safety Code Section 34177(1)(2)(B),at the same time
that the Successor Agency submits ROPS 25-26 to the Oversight Board for approval,the Successor
Agency must submit a copy of such ROPS 25-26 to the State Department of Finance (the DOF),
the County administrative officer, and the County Auditor-Controller; and
WHEREAS, pursuant to Health and Safety Code Section 34177(1)(2) and Section 34177
o)(1), the Successor Agency must: (i) submit the Oversight Board-approved ROPS 25-26 to the
DOF,the Office of the State Controller, and the County Auditor-Controller no later than February
1, 2025, and (ii) post a copy of the Oversight Board-approved ROPS 25-26 on the Successor
Agency's website.
NOW, THEREFORE, BE IT RESOLVED that the Governing Board of the Successor
Agency to the Orange Redevelopment Agency does hereby find, determine, resolve, and order as
follows:
Section 1. The above recitals are true and correct and are a substantive part of this
Resolution.
Section 2. ROPS 25-26, substantially in the form attached hereto as Exhibit A, is
hereby approved. The Executive Director of the Successor Agency, in consultation with the
Successor Agency's legal counsel, may modify ROPS 25-26 as the Executive Director or the
Successor Agency's legal counsel deems necessary or advisable.
Section 3. Staff is hereby authorized and directed to submit a copy of ROPS 25-26 to
the Oversight Board for approval and, at the same time, transmit a copy of ROPS 25-26 to the
DOF, the County Auditor-Controller and the County administrative officer as designated by the
County.
Section 4. Staff is hereby authorized and directed to submit a copy of Oversight Board-
approved ROPS 25-26 to the DOF, the Office of the State Controller, and the County Auditor-
Controller. If the Oversight Board has not approved ROPS 25-26 by February 1, 2025, Staff is
hereby authorized and directed to transmit ROPS 25-26 to the DOF, the Office of the State
Controller, and the County Auditor-Controller by February 1, 2025, with a written notification
regarding the status of the Oversight Board's review. Written notice and information regarding
the action of the Oversight Board shall be provided to the DOF by electronic means and in a
manner of DOF's choosing.
Section 5. Staff is hereby authorized and directed to post a copy of the Oversight
Board-approved ROPS 25-26 on the Successor Agency's Internet website (being a page on the
Internet website of the City of Orange).
Section 6. The officers and other Staff members 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 but not limited to requesting
additional review by the DOF and an opportunity to meet and confer on any disputed items, and
making adjustments to ROPS 25-26 pursuant to the DOF's instructions, and any such actions
previously taken are hereby ratified and confirmed.
PASSED AND ADOPTED this 14`1' day of January 2025.
aniel R. Slater, Chairperson
ATTEST:
Pamela Coleman,Agency Clerk
APPROVED AS TO FORM:
Mike igliotta, Agency Attorney
2
STATE OF CALIFORNIA )
COUNTY OF ORANGE )
CITY OF ORANGE
I hereby certify that the foregoing Resolution was duly and regularly adopted by Governing Board
of the Successor Agency to the Orange Redevelopment Agency at a regular meeting thereof held
on the 14th day of January, 2025 by the following vote:
AYES: BOARD MEMBERS: Bilodeau, Barrios, Dumitru, Tavoularis,
Gutierrez, Gyllenhammer, Slater
NOES: BOARD MEMBERS: None
ABSENT: BOARD MEMBERS: None
r
Pamela Coleman,Agency Clerk
3
EXHIBIT A
SUCCESSOR AGENCY TO THE ORANGE REDEVELOPMENT AGENCY
RECOGNIZED OBLIGATION PAYMENT SCHEDULE
July 1,2025—June 30,2026)
Recognized Obligation Payment Schedule (ROPS 25-26) - Summary
Filed for the July 1, 2025 through June 30, 2026 Period
Successor Agency: Orange City
County: Orange
Current Period Requested Funding for Enforceable
25-26A Total 25-26B Total
ROPS 25-26
Obligations (ROPS Detail)
December) (
Janua
June)
ry Total
A Enforceable Obligations Funded as Follows (B+C+D) 1,825,335 $ 462,685 $ 2,288,020
B Bond Proceeds
C Reserve Balance
D Other Funds 1,825,335 462,685 2,288,020
E Redevelopment Property Tax Trust Fund (RPTTF) (F+G) $ 25,715 $ 25,715 $ 51,430
F RPTTF
G Administrative RPTTF 25,715 25,715 51,430
H Current Period Enforceable Obligations (A+E) 1,851,050 $ 488,400 $ 2,339,450
Certification of Oversight Board Chairman: DQ.r1 6{ Cketiqlec5on
Name Title
Pursuant to Section 34177 (o) of the Health and Safety
code, I hereby certify that the above is a true and
accurate Recognized Obligation Payment Schedule for J
the above named successor agency. s/
ature Date
Orange City
Recognized Obligation Payment Schedule(ROPS 25-26)-ROPS Detail
July 1,2025 through June 30,2026
A B C D E F G H I J K L M N 0 P Q R S T U V W
ROPS 25-26A(Jul-Dec)
Agreement Agreement Total ROPS
Item
Project Name
Obligation
Execution Termination Payee Description
Are
Project
Outstanding Retired 25-26
Fund Sources
Total
6A Fund Sources 2T tagDateDateObligationTotalBondReserveOtherAdminBondReserveOtherAdmin
Proceeds Balance Funds
RPTTF
RPTTF Proceeds Balance Funds RPTTF RPTTF
33,052,938 $2,339,450 $- $-$1,825,335 $-$25,715 $1,851,050
4 2008 A&B Admin 05/22/ 09/01/2037 Richards,Watson Bond Orange 11,500 N $1,000 500 $500 500 $500
and 2014A Costs 2012 Gershon counsel Merged
Bonds
61 2008 Tax Bonds 05/01/ 05/01/2038 US Bank To fund Orange 3,899,388 N $643,620 605,335 - - $605,335 38,285 - - $38,285
Allocation Issued 2008 Orange Merged
Bonds Series On or Merged&
B Before Amended
12/31/10
70 Successor Admin 08/16/ 07/05/2039 various Costs for Orange 250,000 N $38,100 19,050 $19,050 19,050 $19,050
Agency Costs 1983 maintaining Merged
Administrative Successor
Costs Agency
operations
130 2018 Tax Bonds 07/12/ 09/01/2036 US Bank 2018 Bond 28,740,250 N $1,644,400 1,220,000 - - $1,220,000 424,400 - - $424,400
Allocation Issued 2018 Refunding
Refunding After 12/ of the 2008
Bonds Series 31/10 Tax
A Allocation
Bonds,
Series A.
DOF
approved
Resolution
No.
OB-0078
that
authorized
the bond
refunding
and
issuance.
131 2008B& Admin 06/01/ 09/01/2036 US Bank Fiscal 80,400 N $7,850 3,925 $3,925 3,925 $3,925
2018A Bonds Costs 1997 agent fees
132 2008E& Admin 06/01/ 09/01/2036 Willdan Bonds 71,400 N $4,480 2,240 $2,240 2,240 $2,240
2018A Bonds Costs 1997 disclosure/
arbitrage
fees
Orange City
Recognized Obligation Payment Schedule (ROPS 25-26) -Report of Cash Balances
July 1,2022 through June 30,2023
Report Amounts in Whole Dollars)
Pursuant to Health and Safety Code section 34177(I), 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.
A B C D E F G H
Fund Sources
Bond Proceeds Reserve Balance Other Funds RPTTF
ROPS 22-23 Cash Balances
Prior ROP S
07/01/22-06/30/23) Bonds issued Bonds issued
RPTTF anndd Comments
on or before on or after
Reserve Rent,grants, Non-Admin
12/31/10 01/01/11
Balances retained interest,etc. and Admin
for future
period(s) I
1 Beginning Available Cash Balance(Actual 07/01/22) 4,300 1,922,500 953,154 144,490
RPTTF amount should exclude"A"period distribution
amount.
2 Revenue/Income(Actual 06/30/23) 5,526,033
RPTTF amount should tie to the ROPS 22-23 total
distribution from the County Auditor-Controller
3 Expenditures for ROPS 22-23 Enforceable Obligations 1,618 5,659,947 6/30/2023 City repaid loan$3,417,360
Actual 06/30/23)
4 Retention of Available Cash Balance(Actual 06/30/23) 1,922,500 8,958
RPTTF amount retained should only include the amounts
distributed as reserve for future period(s)
5 ROPS 22-23 RPTTF Prior Period Adjustment
No entry required
RPTTF amount should tie to the Agency's ROPS 22-23 PPA
form submitted to the CAC
6 Ending Actual Available Cash Balance(06/30/23) 4,300 951,536 1,618
CtoF=(1 +2-3-4),G=(1 +2-3-4-5)
Orange City
Recognized Obligation Payment Schedule (ROPS 25-26) - Notes
July 1, 2025 through June 30, 2026
Item # Notes/Comments
4
61
70
130
131
132