OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018

Similar documents
AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, :30 A.M.

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF ARROYO GRANDE AGENDA REPORT

Selma City Council Chambers 1710 Tucker Street Selma, CA Roll Call - Board members Benavides, Derr, Souza, Mulligan, Teixeria, and Kredit.

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS

1. Reyna Farrales (A), Deputy County Manager Board San Mateo County Board of Supervisors

AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda)

OVERSIGHT BOARD SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA

Successor Agency to the Dissolved Redevelopment Agency of the City of Novato

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT

MEETING AGENDA TUESDAY, JANUARY 12, :00AM

CITY OF ESCONDIDO 201 North Broadway Escondido, CA 92025

Recognized Obligation Payment Schedule (ROPS 18-19) - Summary Filed for the July 1, 2018 through June 30, 2019 Period

Recognized Obligation Payment Schedule (ROPS 19-20) - Summary Filed for the July 1, 2019 through June 30, 2020 Period ,427-12,427

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA

4. Approval of Minutes September 18, 2014 Meeting Chair. 5. Approval of the Administrative Budget for 15-16A Period (July - December 2015) Resolution

AGENDA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THEFORMERHEMETREDEVELOPMENTAGENCY

RESOLUTION NO. OB 15-02

Recognized Obligation Payment Schedule (ROPS 15-16B) - Summary Filed for the January 1, 2016 through June 30, 2016 Period

County of Santa Clara Finance Agency Controller-Treasurer

La Mesa Recognized Obligation Payment Schedule (ROPS 15-16B) - ROPS Detail January 1, 2016 through June 30, 2016 (Report Amounts in Whole Dollars)

Recognized Obligation Payment Schedule (ROPS 19-20) - Summary Filed for the July 1, 2019 through June 30, 2020 Period ,055,000-1,055,000

RESOLUTION NO (OB)

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB2-2014

County of Santa Clara Finance Agency Controller-Treasurer

Recognized Obligation Payment Schedule (ROPS 15-16A) - Summary Filed for the July 1, 2015 through December 31, 2015 Period

RESOLUTION NO.3. WHEREAS, the Oversight Board held a public comment session on the Due Diligence Review on September 27,2012; and

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG SPECIAL MEETING AGENDA

Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period

P2

Recognized Obligation Payment Schedule (ROPS 15-16B) - Summary Filed for the January 1, 2016 through June 30, 2016 Period

Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail Julyy 1, 2016 through June 30, 2017 (Report Amounts in Whole Dollars)

OAKLAND OVERSIGHT BOARD

SUCCESSOR AGENCY CONTACT INFORMATION

Successor Agency to the Lakewood Redevelopment Agency (City of Lakewood City Council)

Oversight Board Meeting of the Successor Agency City of Foster City SPECIAL MEETING

Hello, Regards, County of Los Angeles, Department of Auditor-Controller Property Tax Division Community Redevelopment Administration Section

Agenda Item No. 6A September 24, 2013

Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period

RESOLUTION NUMBER 4778

Recognized Obligation Payment Schedule (ROPS 14-15B) - Summary Filed for the January 1, 2015 through June 30, 2015 Period

Successor Agency Contact Information. 110 E. Main Street, Los Gatos Contact Phone Number: Contact Address:

R/dt.fd! o Shoals o Nicolls. o Lee o Shah STAFF REPORT TO: HONORABLE MAYOR AND CITY COUNCIL FROM:

FW: Santa Monica - A-C ROPS III Review Santa Monica.pdf; Attachment A.pdf; Attachment B.pdf

Recognized Obligation Payment Schedule (ROPS )- Summary Filed for the January 1, 2014 through June 30, 2014 Period

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB9-2012

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency. Submitted by: Eric Angstadt, Director, Planning and Development

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

OAKLAND OVERSIGHT BOARD MEMORANDUM

Van Lant & Fankhanel LLP. Certified Public Accountants

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE

Recognized Obligation Payment Schedule (ROPS 15-16A) - ROPS Detail July 1, 2015 through December 31, 2015 (Report Amounts in Whole Dollars)

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD

SUCCESSOR AGENCY CONTACT INFORMATION Successor Agency ID: 236 County: Riverside Successor Agency: Norco Primary Contact Honorific (Ms, Mr, Mrs) First

Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY

COMMUNITY DEVELOPMENT COMMISSION OF THE CITY OF ROHNERT PARK AGENDA ITEM TRANSMITTAL REPORT. Meeting Date: September 27, 2011

AGENDA ITEMS ON FILE FOR CONSIDERATION AT THE MEETING OF THE CITY OF MONTEBELLO INVESTMENT COMMITTEE

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA

Exhibit A AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES

SAN GABRIEL SUCCESSOR AGENCY OVERSIGHT BOARD MINUTES SPECIAL MEETING

MARINA COAST WATER DISTRICT

MEETING DATE: December 22, 2015 (continued from December 15, 2015)

MEETING AGENDA TUESDAY, OCTOBER 9, :00AM

Oversight Board for Redevelopment Agency Successor Agency (RASA)

Successor Agency Contact Information. Santa Monica Redevelopment Successor Agency. Name of Successor Agency: Tina Rodriguez. Primary Contact Title:

CITY OF GLENDALE CALIFORNIA JOINT REPORT TO THE GLENDALE CITY COUNCIL, THE GLENDALE REDEVELOPMENT AGENCY AND THE GLENDALE HOUSING AUTHORITY

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM

NOTICE OF REGULAR MEETING

SAN RAFAEL CITY COUNCIL AGENDA REPORT

RESOLUTION NUMBER RDA 292

Paul Sensibaugh, Chair

Recognized Obligation Payment Schedule (ROPS 15-16A) - ROPS Detail July 1, 2015 through December 31, 2015 (Report Amounts in Whole Dollars)

RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and

Latest Developments In Financial and Legal Matters Pertaining to Successor Agencies

The City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA.

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870

February 23, 2016 Agenda Item XI.1: Page 1

COUNTY OF SOLANO, CALIFORNIA

Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period

ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE

ORDINANCE NO ORDINANCE LEVYING AND ASSESSING TAXES OF LISLE-WOODRIDGE FIRE PROTECTION DISTRICT DUPAGE AND WILL COUNTIES, ILLINOIS FOR 2016

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE Jan 1, 2012 to June 30, 2012 PERIOD

Successor Agency to the West Hollywood Community Development Commission

RESOLUTION NO

AGENDA. 6:30 P.M. Open Session

AMADOR REGIONAL SANITATION AUTHORITY

r"~"j Meeting Date: 6/17/14 City Council Agenda Report City Council TO: FROM: Administrative Services Director ( )

AGENDA 1. DETERMINATION OF A QUORUM. 2. PUBLIC COMMENT Pursuant to Government Code Section

SUCCESSOR AGENCY CONTACT INFORMATION

Urban Analytics FISCAL ANALYSIS FOR THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, :30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD

TRINITY COUNTY. Board Item Request Form Phone

OAKLAND OVERSIGHT BOARD MEMORANDUM

City of Palm Coast 1 of 39. Agenda City Council

#17. July 27, 2010 MAYOR AND COUNCIL MEMBERS

AGENDA. Meeting of the Connect Transit Board of Trustees. January 26, :30 P.M.

Transcription:

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018 BOARD MEMBERS Chairman Rick Herrick Vice Chairman Dave Caretto Board Member Bonnie Canty Board Member Mary Suzuki Board Member Larry Strong Vacant Seat Vacant Seat ORDER OF BUSINESS Open Session 11:00 a.m. Big Bear Lake Civic Center, Executive Conference Room 39707 BIG BEAR BOULEVARD Big Bear Lake, California 92315

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA January 29, 2018 Regular Meeting: 11:00 a.m. Big Bear Lake Civic Center, 39707 Big Bear Blvd. Big Bear Lake, CA 92315, Executive Conference Room (ECR) OPEN SESSION CALL TO ORDER MOMENT OF SILENCE/PLEDGE OF ALLEGIANCE ROLL CALL Canty, Caretto, Herrick, Strong, Suzuki, (Two Seats Vacant) Please Note: Agenda items may be moved at the discretion of the Oversight Board. PUBLIC COMMUNICATIONS (Public comment is permitted only on items not on the posted agenda that are within the subject matter jurisdiction of the Oversight Board. Please note that State law prohibits the Oversight Board from taking any action on items not listed on the agenda. There is a three minute maximum time limit when addressing the Oversight Board during the time period.) 1. DISCUSSION/ACTION ITEMS 1.1 Resolution Approving Minutes of the June 19, 2017 Meeting 1.2 Resolution Approving and Adopting the Recognized Payment Schedule for the Period from July 1, 2018 to June 30, 2019 (ROPS 18-19) Board consideration of adopting a Resolution to adopt a Resolution approving and adopting the Recognized Obligation Payment Schedule for the period from July 1, 2018 through June 30, 2019 (ROPS 18-19), and directing that it be submitted to the Department of Finance and County Auditor-Controller/Treasurer/Tax Collector as required under HSC 34177 (o)(1) ADJOURNMENT I hereby certify under penalty of perjury, under the laws of the State of California, that the foregoing agenda was posted in accordance with the applicable legal requirements. Dated this 26 th day of January, 2018.. Kathleen Smith, Board Secretary

OVERSIGHT BOARD AGENDA PAGE 2 JANUARY 29, 2018 PLEASE NOTE: Agenda related writings or documents provided to the Oversight Board are available for public inspection in the binder located at the Reception Desk in the Big Bear Lake City Hall Lobby at 39707 Big Bear Boulevard during regular business hours, 8:00 a.m. to 5:00 p.m., Monday Friday. The Oversight Board wishes to make all of its public meetings accessible to the public. If you need special assistance to participate in this meeting, please contact the City Clerk s Office at (909) 866-5831. Notification 48 hours prior to the meeting will enable the Oversight Board to make reasonable arrangements to ensure accessibility to this meeting.

RESOLUTION NO. OB2018-XX A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, ADOPTING THE APPROVED MINUTES FROM THE MEETING OF JUNE 19, 2017 NOW, THEREFORE, BE IT RESOLVED, that the Oversight Board of the Successor Agency to the Big Bear Lake Improvement Agency does hereby adopt the minutes from the meeting of June 19, 2017. PASSED, APPROVED AND ADOPTED this day of January, 2018: AYES: NOES: ABSTAIN: ABSENT: Rick Herrick, Chairman ATTEST: Kathleen Smith, Board Secretary

Resolution No. OB2018-XX Page 2 STATE OF CALIFORNIA ) COUNTY OF SAN BERNARDINO ) ss CITY OF BIG BEAR LAKE ) I, Kathleen Smith, Board Secretary of the Oversight Board of the Successor Agency to the Big Bear Lake Improvement Agency, do hereby certify that the whole number of the Board is seven; that the foregoing Resolution, being Resolution No. OB2018-XX was duly passed and adopted by the said Board and attested by the Board Secretary, all at a regular meeting of the said Board held on the day of January, 2018 and that the same was so passed and adopted by the following vote: AYES: NOES: ABSTAIN: ABSENT: Kathleen Smith, Board Secretary

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY MINUTES FOR MEETING JUNE 19, 2017 A Meeting of the Oversight Board of the Successor Agency to the Big Bear Lake Improvement Agency was called to order by Chairman Bill Jahn at 10:00 a.m., Monday, June 19, 2017, in the Executive Conference Room of the Big Bear Lake Civic Center, located at, 39707 Big Bear Boulevard, Big Bear Lake, California. Flag Salute: Vice Chairman Randall Putz Board Members Present: Board Members Absent: Chairman Bill Jahn Vice Chairman Randall Putz Board Member Bonnie Canty Vacant Seat Vacant Seat The record will reflect that Board Member Larry Strong and Board Member Mary Suzuki were not present for the meeting. Others Present: Kathleen Smith, Chief Operations Officer for the City of Big Bear Lake Kelly Ent, Director of Administrative Services for the City of Big Bear Lake Sarah M. Siep, Deputy City Clerk for the City of Big Bear Lake PUBLIC COMMUNICATIONS None. 1. DISCUSSION/ACTION ITEMS 1.1 Resolution Approving Minutes of the January 26, 2017 Meeting Motion by Vice Chairman Putz, seconded by Board Member Canty, to approve the minutes from the meeting of January 26, 2017 and to adopt the following Resolution, entitled: RESOLUTION NO. OB2017-03 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY, COUNTY

Page 2 Oversight Board Minutes June 19, 2017 OF SAN BERNARDINO, STATE OF CALIFORNIA, ADOPTING THE APPROVED MINUTES FROM THE MEETING OF JANURAY 26, 2017 Said Motion was approved by the following vote: AYES: Canty, Putz, Jahn Note: Although Vice Chairman Putz was not present for the January 26, 2017 meeting, in order to reach a quorum, he confirmed with Chairman Canty and Board Member Canty that the minutes were accurate. NOES: None ABSTAIN: None ABSENT: Strong, Suzuki NOTE: Two seats currently vacant 1.2 Resolution Approving and Adopting the Successor Agency Administrative Cost Budget for Fiscal Year 2017-18 Oversight Board consideration of adopting a Resolution approving the administrative cost budget for Fiscal Year 2017-18 and directing staff to forward the budget to the County Auditor-Controller, State Controller and Department of Finance. Kelly Ent, Administrative Services Director, gave a brief presentation regarding this item. Board discussion regarding clarification on need for approval of this item and if this will be the last time the item comes before the board. Staff responded. Motion by Vice Chairman Putz, seconded by Board Member Canty, to adopt the following Resolution, entitled: RESOLUTION NO. OB2017-04 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, APPROVING AND ADOPTING THE FISCAL YEAR 2017-18 ADMINISTRATIVE COST BUDGET PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE 34177 Said Motion was approved by the following vote: AYES: Putz, Canty, Jahn

Page 3 Oversight Board Minutes June 19, 2017 NOES: ABSTAIN: ABSENT: NOTE: None None Strong, Suzuki Two seats currently vacant ADJOURNMENT There being no further business to come before the Oversight Board at this session, Chairman Jahn adjourned the meeting at 10:04 a.m. Kathleen Smith, Board Secretary

AGENDA REPORT MEETING DATE: January 29, 2018 TO: FROM: REVIEWED BY: PREPARED BY: Honorable Chairperson and Members of the Oversight Board of the Successor Agency to the Big Bear Lake Improvement Agency Jeff Mathieu, City Manager Kathleen Smith, Chief Operations Officer Kelly Ent, Director of Administrative Services SUBJECT: Resolution Approving and Adopting the Recognized Obligation Payment Schedule for the period from July 1, 2018 to June 30, 2019 (ROPS 18-19) Pursuant to Health and Safety Code (HSC) section 34177 (o) (1), the Recognized Obligation Payment Schedule for the period from July 1, 2018 through June 30, 2019 (ROPS 18-19) must be submitted by the Successor Agency for Oversight Board approval. Upon approval, ROPS 18-19 will be submitted to the Department of Finance (DOF) and the County Auditor- Controller/Treasurer/Tax Collector (CAC) as prescribed by HSC 34177 (o) (1). The statutory deadline for submittal is February 1, 2018. BACKGROUND With the passage of SB 107 (HSC 34177 (o) (1)), the ROPS is to be submitted annually by February 1 to DOF for approval; however, since RPTTF is distributed every six months, the obligations are still separated into the A and B period (i.e. July December and January June, respectively). DOF will then review and make a determination by April 15 annually. Because obligations are being projected nearly 18 months out, SB 107 does provide one opportunity annually to amend the ROPS. In the event that becomes necessary, the amended ROPS will be due to DOF no later than October 1. Under SB 107, local oversight boards will be replaced by a county oversight board effective July 1, 2018. This means the local oversight board will continue to review successor agency actions through June 30, 2018. Since the deadline to submit ROPS 18-19 is February 1, 2018, adoption of ROPS 18-19 is the responsibility of the local oversight board. Adoption of the Fiscal Year 2018-19 Administrative Cost Budget will also need to be completed before the start of the fiscal year; therefore, it is anticipated that this board will meet in June to adopt the Administrative Cost budget. The June meeting will likely be the last meeting of this board unless action is needed to transition to the county oversight board.

SUBJECT: ROPS 18-19 (July 1, 2018 June 30, 2019) MEETING DATE: January 29, 2018 Page 2 DISCUSSION Pursuant HSC 34177 (o) (1), the attached ROPS 18-19 is submitted to you for review and approval to submit to DOF and the CAC. DOF will then conduct a review to approve the enforceable obligations listed on the report as well as the proposed funding sources and will provide a determination directing the CAC to distribute RPTTF. Expenditures anticipated are detailed in the ROPS Detail report. Remaining obligations consist of debt service payments (Items 2-4), debt administration costs (Items 13-14), and the administrative cost allowance (Items 15-16). Item 18, litigation costs, are no longer allowed as enforceable obligations. This change became effective with ROPS 15-16B. Litigation costs are being funded by the administrative cost allowance. The Report of Cash Balance is used to determine reserve balances and available funds. Reserve balances include debt service reserves held by the trustee (Column C) as well as Prior ROPS and DDR RPTTF retained (Column E). You may recall that the excess funds were swept as part of the Other Funds and Accounts DDR (OFA DDR) demand for payment in the amount of $117,054. Repayment was requested on ROPS 14-15A. Since this occurred as part of the OFA DDR, it is not considered an enforceable obligation and is not refundable through the ROPS process. Instead, this refund will result in a revision to the OFA DDR demand for payment which will not be processed by DOF until pending litigation is settled. As such, there are no retained balances to report in Column E. HSC section 34177 (l) requires that available funds be used before RPTTF. As shown in the Report of Cash Balances, Other Funds (Column G) there are no retained balances to be used before RPTTF. SUMMARY The attached ROPS contains no new obligations, only updates to the amounts outstanding and anticipated payments to be made in the upcoming fiscal year which begins on July 1, 2018. The obligations for this period total $1,184,727 including the annual statutory administrative cost allowance of $250,000. This is the total amount of RPTTF being requested to fund obligations due between July 1, 2018 and June 30, 2019. RPTTF is distributed each six months; therefore, the amount of RPTTF requested for period A (July 1 December 31, 2018) is $911,646 and the RPTTF requested for period B (January 1 June 30, 2019) is $273,081. RECOMMENDATION It is recommended that the Oversight Board adopt the attached resolution approving and adopting the Recognized Obligation Payment Schedule for the period from July 1, 2018 through June 30, 2019 (ROPS 18-19) and directing that it be submitted to the Department of Finance and County Auditor-Controller/Treasurer/Tax Collector as required under HSC 34177 (o) (1).

RESOLUTION NO. OB2018-XX A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, APPROVING AND ADOPTING THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE PURSUANT TO CALIFORNIA HEALTH AND SAFETY CODE 34177 FOR THE PERIOD FROM JULY 1, 2018 THROUGH JUNE 30, 2019 (ROPS 18-19) WHEREAS, pursuant to the Community Redevelopment Law (Health and Safety Code Sections 33000 et seq.) ( CRL ), the City Council of the City of Big Bear Lake ( City ) created the Big Bear Lake Improvement Agency ( Agency ); and WHEREAS, pursuant to Health and Safety Code section 34172, the Agency was dissolved on February 1, 2012, and the City became the successor agency to the dissolved Agency ( Successor Agency ); and WHEREAS, Health and Safety Code Section 34177 (o) (1), enacted by SB 107, requires successor agencies to prepare a Recognized Obligation Payment Schedule for the period from July 1, 2018 through June 30, 2019 ( ROPS 18-19 ) to be submitted to the Oversight Board for approval; and WHEREAS, Health and Safety Code Section 34177 (o) (1) requires that, upon approval by the Oversight Board, the Successor Agency submit the approved ROPS 18-19 to the Department of Finance and the county auditor-controller no later than February 1, 2018. NOW, THEREFORE, BE IT RESOLVED, that the Oversight Board of the Successor Agency to the Big Bear Lake Improvement Agency hereby resolves as follows: Section 1: Recitals. The Recitals set forth above are true and correct and incorporated herein by reference. Section 2: Approval and Adoption of ROPS. The Oversight Board hereby approves and adopts the Recognized Obligation Payment Schedule for the period from July 1, 2018 through June 30, 2019 attached hereto, as required by Health and Safety Code Section 34177 (o) (1).

Page 2 Resolution No. OB2018-XX Section 3: Future Action. The Oversight Board hereby directs the Successor Agency to submit copies of the approved ROPS 18-19 to the County Auditor-Controller, and the State of California Department of Finance prior to February 1, 2018, and to post the ROPS on the Successor Agency s website. Section 4: Severability. If any provision of this Resolution or the application of any such provision to any person or circumstance is held invalid, such invalidity shall not affect other provisions or applications of this Resolution that can be given effect without the invalid provision or application, and to this end the provisions of this Resolution are severable. The Oversight Board declares that it would have adopted this Resolution irrespective of the invalidity of any particular portion of this Resolution. Section 5: this Resolution. Certification. The Board Secretary shall certify to the adoption of Section 6: Effective Date. Pursuant to Health and Safety Code Section 34179(h), all actions taken by the Oversight Board may be reviewed by the State of California Department of Finance, and, therefore, this Resolution shall not be effective for five (5) business days, pending a request for review by the State of California Department of Finance. PASSED, APPROVED AND ADOPTED this day of, 2018: AYES: NOES: ABSENT: ABSTAIN: Date Rick Herrick, Chairman ATTEST: Kathleen Smith, Board Secretary

Recognized Obligation Payment Schedule (ROPS 18-19) - Summary Filed for the July 1, 2018 through June 30, 2019 Period Successor Agency: County: Big Bear Lake San Bernardino Current Period Requested Funding for Enforceable Obligations (ROPS Detail) 18-19A Total (July - December) 18-19B Total (January - June) ROPS 18-19 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) 911,646 (F+G): $ 273,081 $ 1,184,727 F RPTTF 786,646 148,081 934,727 G Administrative RPTTF 125,000 125,000 250,000 H Current Period Enforceable Obligations $ (A+E): 911,646 $ 273,081 $ 1,184,727 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. /s/ Name Signature Title Date

Big Bear Lake Recognized Obligation Payment Schedule (ROPS 18-19) - ROPS Detail July 1, 2018 through June 30, 2019 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M N O P Q R S T U V W 18-19A (July - December) Fund Sources 18-19B (January - June) Fund Sources Contract/Agreement Contract/Agreement Total Outstanding ROPS 18-19 18-19A 18-19B Item # Project Name/Debt Obligation Obligation Type Payee Execution Description/Project Date Termination Scope Date Project Area Debt or Obligation Retired Total Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF Total Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF Total $ 8,776,237 $ 1,184,727 $ - $ - $ - $ 786,646 $ 125,000 $ 911,646 $ - $ - $ - $ 148,081 $ 125,000 $ 273,081 2 2005 Revenue Bonds Bond Reimbursement 11/1/2005 8/1/2025 Union Bank Defease 1995 Bonds RR09 RD01 4,521,341 N $ 566,232 494,052 $ 494,052 72,180 $ 72,180 3 2005 Revenue Bonds Bond Reimbursement Agreements 11/1/2005 8/1/2025 Union Bank Defease 1995 Bonds RR10 RD01 616,547 N $ 77,214 67,371 $ 67,371 9,843 $ 9,843 4 1999 Housing Set Aside Bonds Revenue Bonds Issued On or 6/1/1999 8/1/2029 Union Bank Revenue bonds to fund housing All RD01 3,382,009 N $ 284,941 222,053 $ 222,053 62,888 $ 62,888 Before 12/31/10 projects 13 Debt administration Fees 6/1/1998 8/1/2029 Union Bank Debt service administration fees RR09 RG01 5,960 N $ 5,960 3,170 $ 3,170 2,790 $ 2,790 14 Debt administration Fees 11/1/2005 8/1/2029 Union Bank Debt service administration fees RR10 RG01 380 N $ 380 $ - 380 $ 380 15 Administrative Costs Admin Costs 7/1/2015 12/31/2015 Successor Agency AB1x26 Implementation/Agency RR09 RG01 200,000 N $ 200,000 100,000 $ 100,000 100,000 $ 100,000 Dissolution 16 Administrative Costs Admin Costs 7/1/2015 12/31/2015 Successor Agency AB1x26 Implementation/Agency RR10 RG01 50,000 N $ 50,000 25,000 $ 25,000 25,000 $ 25,000 Dissolution 18 Litigation Costs Litigation 7/1/2015 12/31/2015 Best Best & Krieger OFA DDR Litigation RR09 RG01 - N $ - $ - $ - 20 N $ - $ - $ - 21 N $ - $ - $ - 22 N $ - $ - $ - 23 N $ - $ - $ - 24 N $ - $ - $ - 25 N $ - $ - $ - 26 N $ - $ - $ - 27 N $ - $ - $ - 28 N $ - $ - $ - 29 N $ - $ - $ - 30 N $ - $ - $ - 31 N $ - $ - $ - 32 N $ - $ - $ - 33 N $ - $ - $ - 34 N $ - $ - $ - 35 N $ - $ - $ - 36 N $ - $ - $ - 37 N $ - $ - $ - 38 N $ - $ - $ - 39 N $ - $ - $ - 40 N $ - $ - $ - 41 N $ - $ - $ - 42 N $ - $ - $ - 43 N $ - $ - $ - 44 N $ - $ - $ - 45 N $ - $ - $ - 46 N $ - $ - $ - 47 N $ - $ - $ - 48 N $ - $ - $ - 49 N $ - $ - $ - 50 N $ - $ - $ - 51 N $ - $ - $ - 52 N $ - $ - $ - 53 N $ - $ - $ - 54 N $ - $ - $ - 55 N $ - $ - $ - 56 N $ - $ - $ - 57 N $ - $ - $ - 58 N $ - $ - $ - 59 N $ - $ - $ - 60 N $ - $ - $ - 61 N $ - $ - $ - 62 N $ - $ - $ - 63 N $ - $ - $ - 64 N $ - $ - $ - 65 N $ - $ - $ - 66 N $ - $ - $ - 67 N $ - $ - $ - 68 N $ - $ - $ - 69 N $ - $ - $ - 70 N $ - $ - $ - 71 N $ - $ - $ - 72 N $ - $ - $ - 73 N $ - $ - $ - 74 N $ - $ - $ - 75 N $ - $ - $ - 76 N $ - $ - $ - 77 N $ - $ - $ - 78 N $ - $ - $ -

Big Bear Lake Recognized Obligation Payment Schedule (ROPS 18-19) - Report of Cash Balances July 1, 2015 through June 30, 2016 (Report Amounts in Whole Dollars) Pursuant to Health and Safety Code section 34177 (l), 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 Cash Balance Tips Sheet A B C D E F G H I Fund Sources Cash Balance Information for ROPS 15-16 Actuals (07/01/15-06/30/16) Bonds issued on or before 12/31/10 Bond Proceeds Bonds issued on or after 01/01/11 Prior ROPS period balances and DDR RPTTF balances retained Reserve Balance Prior ROPS RPTTF distributed as reserve for future period(s) Other Rent, grants, interest, etc. RPTTF Non-Admin and Admin Comments 1 Beginning Available Cash Balance (Actual 07/01/15) 2 Revenue/Income (Actual 06/30/16) RPTTF amounts should tie to the ROPS 15-16 total distribution from the County Auditor-Controller during June 2015 and January 2016. 3 Expenditures for ROPS 15-16 Enforceable Obligations (Actual 06/30/16) 947,366 62 63,676 784 1,136,788 Includes $250K Administrative Allowance Excludes negative cash balance of $117,054 from OFA DDR sweep of noncash items 4 Retention of Available Cash Balance (Actual 06/30/16) RPTTF amount retained should only include the amounts distributed as reserve for future period(s) 140 62 1,191,262 5 ROPS 15-16 RPTTF Balances Remaining No entry required 6 Ending Actual Available Cash Balance (06/30/16) C to G = (1 + 2-3 - 4), H = (1 + 2-3 - 4 + 5) $ 948,010 $ - $ - $ - $ - $ 9,202 Excludes negative cash balance of $117,054 from OFA DDR sweep of noncash items

Big Bear Lake Recognized Obligation Payment Schedule (ROPS 18-19) - Notes July 1, 2018 through June 30, 2019 Item # Notes/Comments 13 Annual Administration Fee is $2,500 plus transactional charges and out-of-pocket expenses. Estimate based on prior year actual plus 2%. 14 Annual Administration Fee is $2,500 plus transactional charges and out-of-pocket expenses. Estimate based on prior year actual plus 2%.