Loading...
03.17 ROPS 7-1-17 through 6-30-181. SUBJECT Resolution No. SAORA -028 — 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 covering July 1, 2018 through June 30, 2019 (ROPS 18 -19), pursuant to Health and Safety Code Section 34177, and taking certain related actions. 2. SUMMARY Approve the BOPS 18 -19 for the period covering July 1, 2018 through June 30, 2019, and authorize the transmittal of ROPS 18 -19 to the Oversight Board. 3. RECOMMENDED ACTION Approve Resolution No. SAORA -028; and 2. Direct staff to transmit ROPS 18 -19 to the Oversight Board of the Successor Agency to the Orange Redevelopment Agency. 4. FISCAL IMPACT The preparation and submittal of the ROPS 18 -19 allows the Successor Agency to pay its enforceable obligations for the period from July 1, 2018 through June 30, 2019. Items listed on the ROPS 18 -19 will be included in the City's FY 18 -19 Annual Budget. The ROPS 18 -19 shall become operative after it is approved by the Oversight Board and the State of California Department of Finance. 5. STRATEGIC PLAN GOAL(S) 1. Provide for a safe community a. Provide staffing and resources to deliver services that ensure public safety. 2. Be a fiscally healthy community. a. Expend fiscal resources responsibly. 6. GENERAL PLAN IMPLEMENTATION Not applicable. 7. DISCUSSION and BACKGROUND 7 Background Assembly Bill 113 (AB 113) provided additional amendments to obligations and deadlines for redevelopment wind -down activities, including specific language in Health and Safety Code Section 34177(o)(1) with regard to preparation and approval of the annual Recognized Obligation Payment Schedule (Annual ROPS) covering the period of July 1 to June 30. The Annual ROPS lists all legally binding and enforceable agreements or contracts of the former Orange Redevelopment Agency for each fiscal -year period, including those necessary for the continued administration of the Successor Agency to wind down the former Agency. Discussion The State Department of Finance (DOF) requires submission of the Annual ROPS through the web -based application called the Redevelopment Agency Dissolution Web Application (RAD), first established in 2013. This Annual ROPS covers the period July 1, 2018 to June 30, 2019 (ROPS 18-19). It is comprised of the following four forms: 1. Summary Report: This form summarizes funding totals carried forward from the ROPS Detail Form by funding source and reports the Current Period Funding for Enforceable Obligations of ROPS 18 -19A and 18 -19B in separate columns; 2. ROPS Detail Form: This form lists the Agency outstanding obligations, debts, and payments due for ROPS A and B separately by fund source; 3. Report cif Cash Balances Form: This form requires the Successor Agency to report cash balances and actual expenditures for ROPS 15 -16 (07/01/15 — 06/30/16), and; 4. Notes Form: The completion of this form is optional and available to Successor Agency to provide additional information associated with the ROPS Detail Form. The new Prior Period Adjustments (PPA) Form is separate and distinct from the ROPS template. Agencies are to report actual expenditure on a fiscal year basis, combining A and B periods and are required to submit the PPA form to the County Auditor - Controller (CAC) for review by Oct 1, beginning in ROPS 19 -20. The new PPA reporting form does not require an Oversight Board approval prior to submission to the CAC and the participation is voluntary for ROPS 18 -19. SAORA ITEM 2 01/09/18 Overview of ROPS 18 -19 Following the RAD process for ROPS 18 -19, the estimated Redevelopment Property Tax Trust Fund (RPTTF) to be disbursed is $7,356,086 subject to approval of the Oversight Board and DOF. Proposed ROPS 18 -19 Amount Requested Administrative Budget Estimated RPTTF Disbursement Amount RPTTF $7,106,086 $250,000 $7,356,086 Deadline to submit ROPS 18 -19 To comply with AB 113 and the upcoming February 1, 2018 deadline, it is recommended the Successor Agency approve ROPS 18 -19 and transmit these documents to the Oversight Board for approval. DOF has indicated late ROPS submission will be subject to penalties set forth in Health and Safety Code 34177(o)(1). The penalty affects the entity that created the redevelopment agency which is subject to a penalty in an amount equal to $10,000 per day for every day the ROPS is not submitted to DOF. 8. ATTACHMENTS • Resolution No. SAORA -028 • ROPS 18 -19 and the Administrative Budgets for the July 1, 2018 to June 30, 2019 SAORA ITEM 3 01/09/18 RESOLUTION NO. SAORA -028 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, 2018 THROUGH JUNE 30, 2019, 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, 2018 through June 30, 2019 (ROPS 18 -19) and submit ROPS 18 -19 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 18 -19 to the Oversight Board for approval, the Successor Agency must submit a copy of such ROPS 18 -19 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: (1) submit the Oversight Board - approved ROPS 18 -19 to the DOF, the Office of the State Controller, and the County Auditor - Controller no later than February 1, 2018, and (ii) post a copy of the Oversight Board - approved ROPS 18 -19 on the Successor Agency's website; NOW THEREFORE, 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 18 -19, 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 18 -19 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 18 -19 to the Oversight Board for approval and, at the same time, transmit a copy of ROPS 18 -19 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 18 -19 to the DOF, the Office of the State Controller, and the County Auditor - Controller. If the Oversight Board has not approved ROPS 18 -19 by February 1, 2017, Staff is hereby authorized and directed to transmit ROPS 18 -19 to the DOF, the Office of the State Controller, and the County Auditor - Controller by February 1, 2018, 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. RESO NO. SAORA -028 CITY COUNCIL MINUTES JANUARY 9, 2018 3B. SUCCESSOR AGENCY TO THE ORANGE REDEVELOPMENT AGENCY 3.17 Authorization to approve Recognized Obligation Payment Schedule ( "ROPS ") for the period of July 1, 2018, through June 30, 2019. Resolution No. SAORA -028. (SA1000.0) 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, 2018, through June 30, 2019, pursuant to Health and Safety Code Section 34177 and taking certain related actions. ACTION: 1) Approved Resolution No. SAORA -028; and 2) Directed staff to transmit ROPS 18 -19 to the Oversight Board of the Successor Agency to the Orange Redevelopment Agency. MOTION — Murphy SECOND — Whitaker AYES — Alvarez, Whitaker, Smith, Murphy, Nichols Moved to approve all items on the Consent Calendar as recommended. END OF CONSENT CALENDAR * * * * * * ** 4. REPORTS FROM MAYOR SMITH Mayor Smith thanked the Community Services Department for the holiday decorations throughout the City and at the Plaza. The City received an honorable mention award from the Old Towne Preservation Association in the commercial decoration category for the holiday decorations at the Plaza. 5. REPORTS FROM COUNCILMEMBERS — None 6. REPORTS FROM BOARDS, COMMITTEES, AND COMMISSIONS 6.1 Accept the resignation of Nancy Collins from the Library Board of Trustees and direct the City Clerk to post a Notice of Vacancy pursuant to the Maddy Act. MOTION — Nichols SECOND — Alvarez AYES — Alvarez, Whitaker, Smith, Murphy, Nichols Moved to accept the resignation of Nancy Collins and directed the City Clerk to post a Notice of Vacancy pursuant to the Maddy Act. PAGE 7