Loading...
2018-01 SA RESOLUTION NO. 201E-01 - SA A RESOLUTION OF THE CITY OF GRAND TERRACE AS SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY APPROVING A RECOGNIZED OBLIGATION PAYMENT SCHEDULE COVERING THE PERIOD JULY 1, 2018 TO DECEMBER 31, 2019 (ROPS 18-19) AS REQUIRED BY HEALTH AND SAFETY CODE SECTION 34177 WHEREAS, the Grand Terrace Community Redevelopment Agency, Grand Terrace, California ("Agency") was formed for the purpose of revitalizing areas within the City of Grand Terrace pursuant to Health and Safety Code (HSC) Section 33000, et. Seq.; and WHEREAS, AB x1 26 required the dissolution of all redevelopment agencies in the state; and WHEREAS, on January 10, 2012, the City adopted Resolution 2012-01 electing to serve as the Successor Agency to the Grand Terrace Community Redevelopment Agency ("Successor Agency") pursuant to HSC Section 34176; and WHEREAS, a Recognized Obligation Payment Schedule (ROPS) is defined in HSC Section 34171(h) as the minimum payment amounts and the due dates of payments required by enforceable obligations; and WHEREAS, the ROPS identifies the payment source of enforceable obligations as payable from the Redevelopment Property Tax Trust Fund (RPTTF) and payable from Other Sources of the Successor Agency; and WHEREAS, the California Department of Finance has required a submittal of the ROPS covering the period July 1, 2018 to June 30, 2019 (ROPS 18-19), in accordance with AB 1484; and WHEREAS, the City of Grand Terrace as Successor Agency to the Community Redevelopment Agency has met and duly considered a Recognized Obligation Payment Schedule for the period July 1, 2018 to June 30, 2019 (BOPS 18-19). NOW THEREFORE, THE CITY OF GRAND TERRACE AS SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY DOES RESOLVE, DETERMINE, FIND AND ORDER AS FOLLOWS: SECTION 1. The City as Successor Agency finds that the above recitations are true and correct and, accordingly, are incorporated as a material part of this Resolution. r � 2018-01-SA CC Reso Page 1 of 3 January 09, 2018 O SECTION 2. The City as Successor Agency finds that all obligations listed on the ROPS for the period July 1, 2018 to June 30, 2019 (ROPS 18-19) are true and correct and, accordingly, are hereby considered enforceable obligations. SECTION 3. Pursuant to HSC Section 34177, the BOPS for the period July 1, 2018 to June 30, 2019 (ROPS 18-19), incorporated herein as Attachment A, ("ROPS 18-19") is hereby approved and adopted in substantially the same form as shown in Attachment A by the Successor Agency. SECTION 4. The Executive Director is hereby authorized to make such non- substantive changes and adjustments to ROPS 18-19, as attached, which may be necessary and appropriate. SECTION S. The Executive Director is hereby directed to take all necessary and appropriate acts to submit the ROPS 18-19 to the California Department of Finance, State Controller's Office, San Bernardino County Auditor-Controller, and any other agency by the deadline. The Executive Director is further authorized to perform all acts necessary and appropriate which may be required by the California Health & Safety Code. This includes, but is not limited to the requirements set forth by the California Department of Finance, the San Bernardino County Auditor-Controller, or any other applicable agency. SECTION 6. The City Clerk shall certify to the adoption of this Resolution. r PASSED, APPROVED AND ADOPTED by the City Council of the City of Grand Terrace at a regular meeting held on the 9th day of January 2018. J Oar McNab ayor ATTEST: a2��— [5ebra L. Thomas, City Clerk 2018-01-SA CC Reso Page 2 of 3 January 09, 2018 0 Attachment A Recognized Obligation Payment Schedule (ROPS) For the Period July 1, 2018 to December 31, 2019 (ROPS 18-19) 0 2018-01-SA CC Reso Page 3 of 3 January 09, 2018 E.2.b Recognized Obligation Payment Schedule (ROPS 18-19) - Summary Filed for the July 1, 2018 through June 30,2019 Period Successor Agency: Grand Terrace r ao County: San Bernardino ` in a O 18-19A Total 18-19B Total Current Period Requested Funding for Enforceable Obligations ROPS Detail Jul( y-December) (January-June) BOPS 1 B-19 Total � .o m A Enforceable Obligations Funded as Follows(B+C+D): $ $ $ _ N B Bond Proceeds m C Reserve Balance _ >4 m IL D Other Funds _ _ _ C c 0 E Redevelopment Property Tax Trust Fund (RPTTF)(F+G): $ 1,230,308 $ 839,879 $ 2,070,187 to F RPTTF 1,210,178 819,749 2,029,927 p G Administrative RPTTF 20,130 20,130 40,260 N H Current Period Enforceable Obligations(A+E): $ 1,230,308 $ 839,879 $ 2,070,187 g N Ri m C1 a Certification of Oversight Board Chairman; N Pursuant to Section 34177 (o) of the Health and Safety code, I hereby N certify that the above is a true and accurate Recognized Obligation Name Title Payment Schedule for the above named successor agency. Is/ as Signature Date T 1 a v 2 m� m s° c� m E t a ]Packet Pg.14 !I t 291toTaxAlkwaWn "d Mae RR .000 Mill ME J MINIM NOT, NONE IMETIME NM MN IMMIPM �MINT. MINEIMERME �����l� � � IMMIS!NORM 01105. NMl- MINIM MENEM MEN. WON MEMO NONE E.2.b Grand Terrace Recognized Obligation Payment Schedule (ROPS 18-19) - Report of Cash Balances July 1, 2016 through June 30, 2017 (Report Amounts in Whole Dollars) Pursuant to Health and Safety Code section 34177 (1), 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 ao A B C D E F G H I in IL Fund 4rces 0 Bond Proceeds Reserve Balance Other RPTTF m Prior RUPS period balances Prior ROPS and RPTTF Bonds issued on Bonds issued on DDR RPTTF distributed as Rent, Non-Admen m Cash Balance Information for ROPS 16-17 Actuals or before or after balances reserve for future grants, and E 07/01/16-06/30/17 12/31/10 01/01/11 retained ( ) period(s) interest, etc. Admin Comments a c 0 c� O v 19,689.194 2 Revenue/income(Actual 06/30117) c RPTTF amounts should tie to the ROPS 16-17 total distribution from the m County Auditor-Controller during June 2016 and January 2017. N 2,215,046 c 3 Expenditures for ROPS 16-17 Enforceable Obligations(Actual 06/30/17) a 0 N 2,146,632 0 4 Retention of Available Cash Balance(Actual 06/30116) ' RPTTF amount retained should only include the amounts distributed as " reserve for future period(s) CAI m rI 5 ROPS 16-17 RPTTF Balances Remaining o. O o entry required m 6 Ending Actual Available Cash Balance (06130/16) ~ CtoG= 1 +2-3-4 H= 1 +2-3-4+5 c O :.s - $ 19,689,194 $ - $ - $ - $ 68,414 m E r Cf a Packet Pg.1 b STATE OF CALIFORNIA } COUNTY OF SAN BERNARDINO } CITY OF GRAND TERRACE } I Debra L. Thomas, City Clerk of the CITY OF GRAND TERRACE, CALIFORNIA, DO HEREBY CERTIFY that the foregoing Resolution, being Resolution No. 2018-01 - SA was duly passed, approved and adopted by the City Council as the Successor Agency to the Community Redevelopment Agency, approved and signed by the Chair, and attested by the Agency Secretary, at the regular meeting of said Successor Agency held on the 91h day of January 2018, and that the same was passed and adopted by the following vote: AYES: Agency Members Wilson, Hussey, Henderson; Vice-Chair Robles; Chair McNaboe NOES: None. ABSENT: None. ABSTAIN: None. Executed this 10'h day of January 2018, at Grand Terrace, California. Debra L. Thomas Agency Secretary [SEAL]