HomeMy WebLinkAbout2023-01-10 - RESOLUTIONS - FY 23 24 ROPSRESOLUTION NO. SA-23 -1
-- RESOLUTION OF THE GOVERNING BOARD OF THE SUCCESSOR
AGENCY TO THE REDEVELOPMENT AGENCY OF THE
CITY OF SANTA CLARITA, CALIFORNIA, APPROVING THE FISCAL YEAR
2023-24 RECOGNIZED OBLIGATION PAYMENTS SCHEDULE (ROPS)
WHEREAS, pursuant to ABx 126, enacted on June 28, 2011, and as subsequently
amended by AB 1484, SB 341, and SB 107 ("Dissolution Act"), the Redevelopment Agency to
the City of Santa Clarita was dissolved as of February 1, 2012, and the City of Santa Clarita
elected to serve as the Successor Agency to the former Redevelopment Agency to the City of
Santa Clarita; and
WHEREAS, pursuant to Health and Safety Code Section 34179 (q); commencing on and
after July 1, 2018, the County of Los Angeles, where more than 40 oversight boards were created
by the Dissolution Act, shall have five consolidated oversight boards each encompassing the five
supervisorial districts; and
WHEREAS, the Fifth Supervisorial District Consolidated Oversight Board ("5th District
Consolidated Oversight Board") has jurisdiction over the Successor Agency of the Former
Redevelopment Agency to the City of Santa Clarita; and
WHEREAS, the Governing Board of the Successor Agency to the Redevelopment
Agency of the City of Santa Clarita held a regular meeting on January 10, 2023.
NOW, THEREFORE, the Governing Board of the Successor Agency to the
Redevelopment Agency of the City of Santa Clarita, California, does hereby resolve as follows:
SECTION 1. The Governing Board of the Successor Agency to the Redevelopment
Agency of the City of Santa Clarita hereby approves the Successor Agency's Recognized
Obligation Payment Schedule (ROPS), attached hereto as Exhibit "A."
SECTION 2. The Secretary of the Successor Agency to the Redevelopment Agency of
the City of Santa Clarita shall certify the adoption of this resolution.
SECTION 3. The Successor Agency's officials and staff are hereby authorized and
directed to transmit this resolution and take all other necessary and appropriate actions as
required by law in order to effectuate its purposes.
Page Iof2
PASSED, APPROVED, AND ADOPTED this I01h day of January 2023.
c+rB�ort
Z94IR
ATTEST:
SECRETARY
-
DATE:
STATE OF CALIFORNIA )
COUNTY OF LOS ANGELES ) ss.
CITY OF SANTA CLARITA )
I, Mary Cusick, Secretary of the Successor Agency to the Redevelopment Agency of the
City of Santa Clarita do hereby certify that the foregoing Resolution No. SA-23-1 was duly
adopted by the Governing Board of the Successor Agency to the Redevelopment Agency of the
City of Santa Clarita at a regular meeting thereof, held on the I01h day of January 2023, by the
following vote:
AYES: BOARDMEMBERS : Smyth, Miranda, Weste, McLean, Gibbs
NOES: BOARDMEMBERS : None
ABSENT: BOARDMEMBERS: None
Page 2 of 2
SECRETARY
Exhibit A
Recognized Obligation Payment Schedule (ROPS 23-24) - Summary
Filed for the July 1, 2023 through June 30, 2024 Period
Successor Agency: Santa Clarita
County: Los Angeles
Current Period Requested Funding for Enforceable
Obligations (ROPS Detail)
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
F RPTTF
G Administrative RPTTF
H Current Period Enforceable Obligations (A+E)
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 Obligation Payment Schedule for
the above named successor agency.
23-24A Total 23-24B Total ROPS 23-24
(July - (January - Total
December) June)
$ 195729647 $ 49231 $ 195769878
1,572,647 - 1,572,647
- 4,231 4,231
$ 8069824 $ 211549195 $ 2,961,019
806,824 21154,195 2,961,019
$ 2137%471 $ 29158,426 $ 495372897
Name Title
/s/
Signature Date
Santa Clarita
Recognized Obligation Payment Schedule (ROPS 23-24) - ROPS Detail
July 1, 2023 through June 30, 2024
A
B
C
D
E
F
G
H
I
J
K
L M I N 1 O P
Q
R S I T I U V
W
ROPS 23-24A (Jul - Dec)
ROPS 23-24B (Jan -Jun)
Item
Project Name
Obligation
Agreement
Execution
Agreement
Termination
Payee
Description
Project
Total
Outstanding
Retired
ROPS
23-24
23-24A
23-24B
Fund Sources
Fund Sources
Bond
Reserve
Other
RPTTF
Admin
Bond
Reserve
Other
RPTTF
Admin
#
Type
Date
Date
Area
Obligation
Total
Total
Total
Proceeds
Balance
Funds
RPTTF
Proceeds
Balance
Funds
RPTTF
$55,830,945
$4,537,897
$-
$1,572,647
$-
$806,824
$-
$2,379,471
$-
$-
$4,231
$2,154,195
$-
$2,158,426
46
Reinstatement
City/County
02/24/
07/08/2043
City of
Repayment of
Newhall
15,059,877
N
$803,734
-
-
-
803,734
-
$803,734
-
-
-
-
-
$_
of loans made
Loan (Prior
2015
Santa
loans made to
by the City to
06/28/11),
Clarita
former RDA by
the former
Cash
the City of
RDA
exchange
Santa Clarita.
52
Series 2017
Refunding
02/02/
10/01/2042
Bank of
Advance
40,765,595
N
$3,728,690
-
1,572,647
-
-
-
$1,572,647
-
-
4,231
2,151,812
-
$2,156,043
Tax Allocation
Bonds
2017
New York
Refunded: 1)
Refunding
Issued After
Tax Allocation
Bonds
6/27/12
Bonds Series
2008 (bonds
issued to fund
redevelopment
projects) and
2) Housing
Set -Aside Tax
Allocation
Bonds Series
2008 (bonds
issued to fund
low and
moderate
income
housing
projects and
programs)
53
Annual
Professional
07/01/
06/30/2024
Bank of
Bonds issued
2,050
N
$2,050
-
-
-
-
-
$-
-
-
-
2,050
-
$2,050
Trustee Fee
Services
2023
New York
to fund
for Series
redevelopment
2017 Tax
projects and
Allocation
low and
Bond
moderate
income
housing
projects and
programs
54
Continuing
Professional
05/26/
05/25/2024
Digital
Continuing
333
N
$333
-
-
-
-
-
$-
-
-
-
333
-
$333
Disclosure/
Services
2023
Assurance
disclosure/
Post Issuance
Certification
post issuance
Compliance
LLC
compliance
for Series
2017 Tax
Allocation
Refunding
A
B
C
D
E
F
G
H
I
J
K
L M N O P
Q
R S T U V
W
ROPS 23-24A (Jul - Dec)
ROPS 23-24B (Jan -Jun)
Item
Project Name
Obligation
Agreement
Execution
Agreement
Termination
Payee
Description
Project
Total
Outstanding
Retired
ROPS
23-24
23-24A
23-24B
Fund Sources
Fund Sources
#
Type
Date
Date
Area
Obligation
Total
Total
Total
Bond
Reserve
Other
RPTTF
Admin
Bond
Reserve
Other
Admin
Proceeds
Balance
Funds
RPTTF
Proceeds
Balance
Funds
RPTTF
RPTTF
Bonds
55
Auditing
Fees
07/01/
06/30/2024
The Pun
Auditing
3,090
N
$3,090
-
-
-
3,090
-
$3,090
Services
2023
Group, LLP
services for
Fiscal Year
2022-2023.
Santa Clarita
Recognized Obligation Payment Schedule (ROPS 23-24) - Report of Cash Balances
July 1, 2020 through June 30, 2021
(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 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
Prior ROPS
RPTTF and
ROPS 20-21 Cash Balances
Commentsgrants,
(07/01/20 - 06/30121)
Bonds issued
Bonds issued
Reserve
Rent,
Non-Admin
on or before
12/31 /10
on or after
01 /01 /11
Balances retained
interest, etc.
and Admin
for future
period(s)
1
Beginning Available Cash Balance (Actual 07/01/20)
885,507
12,896
6,792
El: Reserve from 20/21 ROPS. F1: Prior year
RPTTF amount should exclude "A" period distribution
cash balance. G1: 17/18 PPA ROPS 20/21:
amount.
$2,422 +18/19 PPA ROPS 21 /22: $2,360 +19/
20 PPA ROPS 22/23: $2,010 = $6,792
2
Revenue/Income (Actual 06/30/21)
4,231
2,849,590
F2: Includes interest income. G2: 20/21 A
RPTTF amount should tie to the ROPS 20-21 total
Distribution $1,004,823 20/21 B Distribution
distribution from the County Auditor -Controller
$1,844,767=$2,849,590
3
Expenditures for ROPS 20-21 Enforceable Obligations
885,507
2,756
1,640,195
Line 3 matches 20-21 PPA form actuals, less
(Actual 06/30/21)
reserve of $1,209,012. Reserve included in
G4.
4
Retention of Available Cash Balance (Actual 06/30/21)
14,371
1,213,382
F4: $4,120 authorized for use on FY21 /22
RPTTF amount retained should only include the amounts
ROPS $6,020 authorized for use on FY22/23
distributed as reserve for future period(s)
ROPS $4,231 authorized for use on FY23/24
ROPS=$14,371 Retained for Future Use G4:
$1,209,012 Reserve +$ 2,360 18/19 PPA
ROPS 21 /22 +$ 2,010 19/20 PPA ROPS 22/
23=$1,213,382 Retention of Available Cash
Balance
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 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
Prior ROPSRPTTF
ROPS 20-21 Cash Balances
(07/01/20 - 06/30/21)
Bonds issued
Bonds issued
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)
5
ROPS 20-21 RPTTF Prior Period Adjustment
No entry required
2,805
Matches 20/21 PPA Form
RPTTF amount should tie to the Agency's ROPS 20-21 PPA
form submitted to the CAC
6
Ending Actual Available Cash Balance (06/30/21)
CtoF=(1 +2-3-4),G=(1 +2-3-4-5)
Santa Clarita
Recognized Obligation Payment Schedule (ROPS 23-24) - Notes
July 1, 2023 through June 30, 2024
Item # Notes/Comments
46 Amount was calculated using Loan Repayment Calculator based on ROPS 22-23A and ROPS 22-23B
Actual Residuals. [22-23A residual: $1,074,612.59] [22-23B residual: $532,855.23] [Total: $1,607,468 /
2 = $803,7341
..............................................................................................................................................................................................................................................................................................................................................................................
52 Debt service for calendar year 2024 is claimed on the 23-24B ROPS to comply with the bond
covenant: Page 18 of the Official Statement states: "...the Successor Agency has covenanted to
submit an Oversight Board approved Recognized Obligation Payment Schedule to the State
Department of Finance and to the County Auditor -Controller, which shall include all scheduled interest,
principal and mandatory sinking fund payments that are due and payable on all Bonds and Parity
Bonds of the Successor Agency during the next ensuing calendar year, together with any amount
required to replenish the Reserve Fund, and any amounts due and owing to the Insurer under the
Indenture."
...............................................................................................................................................................................................................................................................................................................................................................................
53
..............................................................................................................................................................................................................................................................................................................................................................................
54
.........................._........
................................................
........
................
.......
..................
...............
...........
............................
...............
...........................................
................................................................................................
.....................
55