HomeMy WebLinkAboutRES-SAORA-039 APPROVING ROPS FOR FY 7_1_26 THROUGH 6_30_27RESOLUTION NO. SAORA-039
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, 2026, THROUGH JUNE
30, 2027, 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, 2026,
through June 30, 2027 (ROPS 26-27) and submit ROPS 26-27 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 26-27 to the Oversight Board for
approval, the Successor Agency must submit a copy of such ROPS 26-27 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
26-27 to the DOF, the Office of the State Controller, and the County Auditor-Controller no
later than February 1, 2026,and(ii)post a copy of the Oversight Board-approved ROPS 26-
27 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 26-27, 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 26-27 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 26-27
to the Oversight Board for approval and, at the same time, transmit a copy of ROPS 26-27
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 24-25 by February 1,
2026, Staff is hereby authorized and directed to transmit ROPS 26-27 to the DOF, the
Office of the State Controller, and the County Auditor-Controller by February 1, 2026, 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 26-27 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 26-27 pursuant to the DOF's instructions,
and any such actions previously taken are hereby ratified and confirmed.
PASSED AND ADOPTED this 13th day of January 2026.
el R. Slater, Chairperson
ATTEST:
Pamela Coleman, Agency Clerk
APPROVED AS TO FORM:
c)(Afa
Nathalie Adourian, Ag orney
Attachment: Exhibit A
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 13th day of January, 2026 by the following vote:
AYES: BOARD MEMBERS: Bilodeau, Barrios,Dumitru,Tavoularis, Gutierrez,
Gyllenhammer, Slater
NOES: BOARD MEMBERS: None
ABSENT: BOARD MEMBERS: None
ili/k.cabfrYt-vr__--7—___ --
Pamela Coleman, Agency Clerk
I
EXHIBIT A
SUCCESSOR AGENCY TO THE ORANGE REDEVELOPMENT AGENCY
RECOGNIZED OBLIGATION PAYMENT SCHEDULE
July 1, 2026—June 30,2027)
EXHIBIT A
Recognized Obligation Payment Schedule (ROPS 26-27) - Summary
Filed for the July 1, 2026 through June 30, 2027 Period
Successor Agency: Orange City
County: Orange
ligurrent Period Requested Funding for Enforceable
26-27A Total 26-27B Total
ROPS 26-27
bligations (ROPS Detail)
December) (
Janua
June)
ry Total
A Enforceable Obligations Funded as Follows (B+C+D)
B Bond Proceeds
C Reserve Balance
D Other Funds
E Redevelopment Property Tax Trust Fund (RPTTF) (F+G) $ 1,879,268 $ 446,495 $ 2,325,763
F RPTTF 1,879,268 435,585 2,314,853
G Administrative RPTTF 10,910 10,910
H Current Period Enforceable Obligations (A+E) 1,879,268 $ 446,495 $ 2,325,763
Certification of Oversight Board Chairman:
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
the above named successor agency. s/
Signature Date
Orange City
Recognized Obligation Payment Schedule (ROPS 26-27) - ROPS Detail
July 1, 2026 through June 30, 2027
A B C D E F G H I J K L M N 0 P Q R S T U V W
ROPS 26-27A (Jul - Dec) ROPS 26-27B (Jan -Jun)
Agreement Agreement Total ROPS
Item
Project Name
Obligation
Execution Termination Payee Description
Project
Outstanding Retired 26-27
Fund Sources 26-27A Fund Sources 26-27B
Type
Date Date
Area
Obligation Total Bond Reserve Other Admin Total Bond Reserve Other Admin
Total
Proceeds Balance Funds
RPTTF
RPTTF Proceeds Balance Funds
RPTTF
RPTTF
25,631,490 2,325,763 1,879,268 1,879,268 435,585 $10,910 $446,495
4 2008 A&B Admin 05/22/ 09/01/2037 Richards,Watson Bond Orange N
and 2014A Costs 2012 Gershon counsel Merged
Bonds
61 2008 Tax Bonds 05/01/ 05/01/2038 US Bank To fund Orange 1,312,755 N 658,070 638,385 638,385 19,685 19,685
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 106,900 N 10,910 10,910 $10,910
Agency Costs 1983 maintaining Merged
Administrative Successor
Costs Agency
operations
130 2018 Tax Bonds 07/12/ 09/01/2036 US Bank 2018 Bond 24,005,850 N $1,642,600 1,234,400 1,234,400 408,200 408,200
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 109,392 N 7,700 7,700 7,700
2018A Bonds Costs 1997 agent fees
132 2008B & Admin 06/01/ 09/01/2036 Willdan Bonds 96,593 N 6,483 6,483 6,483
2018A Bonds Costs 1997 disclosure/
arbitrage
fees
Orange City
Recognized Obligation Payment Schedule (ROPS 26-27) - Notes
July 1, 2026 through June 30, 2027
Item# Notes/Comments
1
0
130
131
132
I
Orange City
Recognized Obligation Payment Schedule (ROPS 26-27) - Report of Cash Balances
July 1, 2023 through June 30, 2024
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 23-24 Cash Balances
Prior ROPS
R
07/01/23 - 06/30/24) Bonds issued Bonds issued
Rese rve
and 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)
1 Beginning Available Cash Balance (Actual 07/01/23) 4,300 1,922,500 4,548,412 42,368
RPTTF amount should exclude "A" period distribution
amount.
2 Revenue/Income (Actual 06/30/24) 4,019,802
RPTTF amount should tie to the ROPS 23-24 total
distribution from the County Auditor-Controller
3 Expenditures for ROPS 23-24 Enforceable Obligations 1,922,500 3,656,650
Actual 06/30/24)
4 Retention of Available Cash Balance (Actual 06/30/24) 41,164
RPTTF amount retained should only include the amounts
distributed as reserve for future period(s)
5 ROPS 23-24 RPTTF Prior Period Adjustment
No entry requiredRPTTFamountshouldtietotheAgency's ROPS 23-24 PPA
form submitted to the CAC
6 Ending Actual Available Cash Balance (06/30/24) 4,300 4,548,412 364,356
CtoF = (1 + 2 - 3 -4), G = (1 + 2 - 3 -4 - 5)