Loading...
RES-SAORA-032 Obligation Payment ScheduleRESOLUTION NO. SAORA-032 A RESOLUTION OF THE GOVERNING BOARD OF THE SUCCESSOR AGENCY TO THE ORANGE REDEVELOPMENT AGENCY APPROVING A RECOG1vIZED OBLIGATION PAYMENT SCHEDULE FOR THE FISCAL PERIOD FROM JULY 1, 2019 THItOUGH JUNE 30, 2020, PURSUANT TO HEALTH AND SAFETY CODE SECTION 34177 AND TAKING CERTAIN RELATED ACTIONS. WHEREAS, pursuant to Health and Safety Code Section 34177(0),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 1,2019 through June 30,2020(ROPS 19-20)and submit ROPS 19-20 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 19-20 to the Oversight Board for approval, the Successor Agency must submit a copy of such ROPS 19-20 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 (0)(1), the Successor Agency must: (i)submit the Oversight Board-approved ROPS 19-20 to the DOF,the Office of the State Controller, and the County Auditor-Controller no later than February 1, 2019, and (ii) post a copy of the Oversight Board-approved ROPS 19-20 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 19-20, substantially in the form attached hereto as E chibit A, is hereby approved. The Executive Director of the Successor Agency, in consultation with the Successor Agency's legal counsel,may modify ROPS 19-20 as the Executive Director or the Successor Agericy's legal counsel deems necessary or advisable. Section 3.Staff is hereby authorized and directed to submit a copy of ROPS 19-20 to the Oversight Board for approval and,at the same time,transmit a copy of ROPS 19-20 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 19-20 to the DOF, the Office of the State Controller, and the County Auditor-Controller. If the Oversight Board has not approved ROPS 19-20 by February 1,2019, Staff is hereby authorized and directed to transmit ROPS 19-20 to the DOF, the Office of the State Controller, and the County Auditor- Controller by February 1, 2019, 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 19-20 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 inembers 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 19-20 pursuant to the DOF's instructions,and any such actions previously taken are hereby ratified and confirmed. PASSED AND ADOPTED this 8th day of January 2019. Mark A.Murphy Chairperson of the Successor A ency ATTEST: Pamela Coleman Clerk of the Successor Agency to the Orange Redevelopment Agency 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 8th day of January 2018,by the following vote: AYES: BOARD MEMBERS: Alvarez, Murphy,Nichols,Monaco NOES: BOARD MEMBERS: None ABSENT: BOARD MEMBERS: None ABSTAIN: BOARD MEMBERS: None Pamela Coleman Clerk of the Successor Agency to the Orange Redevelopment Agency Resolution No. SAORA-032 2 EXHIBIT A SUCCESSOR AGENCY TO THE ORANGE REDEVELOPMENT AGENCY RECOGNIZED OBLIGATION PAYMENT SCHEDULE July 1,2018—June 30,2019) Resolution No. SAORA-032 3 Recognized Obligation Payment Schedule(ROPS 19-20)-Summary Filed for the July 1,2019 through June 30,2020 Period Successor Agency: Orange City County: Orange 19-20A Total 19-20B Total Current Period Requested Funding for Enforceable Obligations(ROPS Detail) July-December)January-June)ROPS 19-20 Total A Enforceable Obligations Funded as Foilows(B+C+D): 5,250 $15,300 $20,550 B Bond Proceeds C Reserve Balance D Other Funds 5,250 • 15,300 20,550 E Redevelopment Property Tax Trust Fund(RPTTF)(F+G): 2,913,959 $ 2,917,591 $ 5,831,550 F RPTTF 2,788,959 2,792,591 5,581,550 G Administrative RPTTF 125,000 125,000 250,000 H Current Period Enforceable Obligations(A+E): 2,919,209 $ . . 2,932,891 $. 5,852,100 Certification of Oversight Board Chairman: Pursuant to Section 34177(o)of the Health and Safety code, I hereby certify that the above is a true and accurate Recognized Name Title Obligation Payment Schedule for the above named successor s agency. s/ t Signat e Date Orange City Recognized Obligation Payment Schedule(ROPS 19-20)-Report of Cash Balances July 1,2016 through June 30,2017 Re ort 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. For tips on how to complete the Report of Cash Balances Form,see Casfi ealance Tips Sheet. A B C D E F G H Fund Sources Bond Proceeds Reserve Balance Other Funds RPTTF Prior ROPS RPTTF and Reserve Rent, Non-Admin ROPS 16-17 Cash Balances Bonds issued on or Bonds issued on or Balances retained Grants, and 07/01/16-O6/30/17) before 12/31/10 after 01/01/11 for future period(s) Interest,etc. Admin Comments 1 Beginning Available Cash Balance(Actual 07/01/16) RPTTF amount should exclude"A"period distribution amount 2 670 045 1 1 310 405 1,094 943 6 078,970 E1:ROPS 15-16 PPA•G1:ROPS16-17A RPTTF 2 Revenue/lncome(Actual 06/30/17) RPTTF amount should tie to the ROPS 16-17 total distribution from the County Auditor-Controller G2:ROPS 16-17B RPTTF $2,499,552+ROPS 32,499 111 188 070 7 491 489 17-18A RPTTF$4 991,937 3 Expenditures for ROPS 16-17 Enforceable Obligations Actual 06/30/17) 3 563 69 94 053 7 664 607 F3+G3:ROPS 16-17 EXPENDITURE 4 Retention of Available Cash Balance(Actual O6/30l17) RPTTF amount retained should only include the amounts distributed as reserve for future period(s) 4 991 937 G4:ROPS 17-18A RPTTF 5 ROPS 16-17 RPTTF Prior Period Adjustment RPTTF amount should tie to the Agency's ROPS 16-17 PPA form submitted to the CAC No entry.equired • 913 915 ROPS 16-17 PPA 6 Ending Actual Available Cash Balance(06/30H7) CtoF=+2-3=4)G=1+2-.3-4-51 .. 2,698;981 $ 43 $1,310,405 $1,188,960 $ 0 ' Orange City Recognized Obligation Payment Schedule(ROPS 19-20)-ROPS Detail July 1,2019 through June 30,2020 Report Amounts in Whole Dollars) A B C D E f G N I J K L M N O P Q R S T U V W 19-20A(July-December) 19-20B(January-June) Fund Sources Fund Sources ConhacVAgreement ContracVAgreement Total Outstanding pOPS 19-20 Reserve 9-2 A Reserve 9-208 Item# Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area ebt or Obligation Retired Total Bond Proceeds Balance Other Funds RPTTF Admin RPTTF Total Bond Proceeds Balance Other Funds APTTF Admin RPTTF Total 56,954,814 5,852,100$ 0 $ 0 $5,250 S 2,788,959 $ 125,000 $ 2,919,209$ 0 5 0 5 15,300 $ 2,792,591 $ 125,000 $ 2,932,891 2 2008 A&B and 2014A Bonds Fees 6/1/1997 9/V2037 US Bank Fiscal a ent fees Oran e Mer ed 174 765 Y $ S 3 2008 A&B and 2014A Bontls Fees 6/V1997 9/1/2037 Willtlan Bontl disclosure fee Oran e Mer ed 172.450 V $ 4 2008 A&B and 2014A Bonds Fees 5/22/2012 9/V2037 Fichards,Watson& Bond counsel Orange Mergetl 16,500 N $ 5,000 2.500 2,500 2,500 S 2,500 Gershan 8 Orange City Mills Business Incentive 9/10/1996 V20/2019 Mills Limitetl Partnership Promissory note based on Orange Merged 0 Y $ 5 A reements erformance 49 RetirementCost Obli ation Unfundetl Liabilities 8/1fi{7983 775l2039 Cai PERS Future retirement cost obii alion Ora e Mer d Y $ 60 2008 Tax Allocation Bonds Series Bonds Issued On or Before 5!1/2008 5/1/2038 US Bank To fund Orange Merged&Amended Orange Merged 0 Y S S A 12/31i10 61 2008 Tax Allocation Bontls Series Bontls Issued On or Before 5/1/2008 5/1/2038 US Bank To fund Orange Merged&Amended Orange Merged 5,623,738 N $ 653,550 328,209 328,209 325,341 325,341 B 12/31/10 70 Successor Agency Atlministrative Admin Costs 8/16/1983 7/5/2039 various Costs for maintaining Successor Orange Merged 250,000 N $ 250,000 125,000 $ 125,000 125,000 $ 125,000 Cosis A enc o erations 128 2014 Tax Allocation Retunding Bonds Issued After 12/31/10 12/4/2014 9/V2023 US Bank 2074 Bond Refunding of[he 1997 Tax Orange Merged 18,126,500 N 4,018,000 2,005,750 2,005,750 2,012,250 2,012,250 Bonds Series A Allocation Parity Bonds,Series A and the 2003 Tax Allocation Refunding Bonds,Series A. DOF approved ResoWtion No.OB-0055 that authorized the bond refunding and issuance. 130 2018 Tax Allocation Retunding Bonds Issued After 12/31/10 7/12/2018 9/1/2036 US Bank 2018 Bond Retunding of the 2008 Tax Orange Merged 32,424,111 N $ 91Q000 455,000 455,000 455,000 455,000 Bontls Series A Allocation Bonds,Series A. DOF approved Resolution No.OB-0078 that authorized the bond refunding antl issuance. 131 20088,2014A,&2018A Bonds Fees 6/1/1997 9/1/2036 US Bank Fiscal a ent fees Oran e Mer etl 87,700 N $ 7,300 2,750 2,750 4,550 4,550 132 20088,2014A,&2018A Bonds Fees 6/1/1997 9/V2036 Wilidan Bontls tlisclosure/arbitra e fees Oran e Mer ed 79,650 N $ $250 8.250 8,250 133 N $ 134 N $ 135 N $ 136 N $ 137 N $ 138 N $ 139 N $ S 140 N $ 3 141 N $ 3 142 N $ 143 N $ 144 N $ 145 N $ S 146 N $ S 147 N $ 5 148 N $ 5 149 N $ 150 N $ S 151 N $ S 152 N $ S 153 N $ S 154 N $ S 155 N $ 8 156 N $ 157 N $ 5 S 158 N $ 5 159 N $ S S 160 N $ 5 5 161 N $ S 162 N $ 163 N $ S 164 N $ 165 N $ 166 N $ 5 167 N $ 3 168 N $ S 169 N $ 170 N $ S 171 N $ 5 172 N $ S 173 N $ S 174 N $ 175 N $ 176 N $ 5 177 N $ 5 178 N $ S 179 N $ S 180 N $ S 181 N $ 182 N $ 183 N $ 184 N $ 3 185 N $ 186 N $ 5 187 N $ S 188 N $ 189 N $ S 190 N 5 S 191 N 3 S 192 N 3 S 193 N S S Orange City Recognized Obligatiorr Payment Schedule (ROPS 19-20) - Notes July 1, 2019 through June 30, 2020 Item# Notes/Comments