Agenda Item No. 6A September 24, 2013

Size: px
Start display at page:

Download "Agenda Item No. 6A September 24, 2013"

Transcription

1 Agenda Item No. 6A September 24, 2013 TO: FROM: SUBJECT: Honorable Mayor and City Council Members, Acting as the Governing Board of the Successor Agency of the Redevelopment Agency of the City of Vacaville Attn: Laura C. Kuhn, City Manager/Executive Director Emily Cantu, Interim Director of Housing Services RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE APPROVING THE JANUARY 1 JUNE 30, 2014 RECOGNIZED OBLIGATION PAYMENT SCHEDULE AND SUCCESSOR AGENCY ADMINISTRATIVE BUDGET DISCUSSION: Every six months, the City, acting as the Successor Agency, must approve the Recognized Obligation Payment Schedule (ROPS) and Successor Agency Administrative Budget. The ROPS lists the financial obligations of the former Redevelopment Agency of the City of Vacaville: Payments related to contracts and agreements, projectspecific costs, bonds, and other miscellaneous financial obligations for a specific six month period. These payments and the allowed Administrative Budget amount are made using net property tax revenues (Redevelopment Property Tax Trust Fund RPTTF) and other revenues (such as rent or loan payments). The Successor Agency is requested to approve the January June, 2014 ROPS (ROPS 13 14B) (Attachment 1) and corresponding Administrative Budget (Attachment 2). Contents of these documents are described below. In accordance with AB 1484: The ROPS must be prepared on a format provided by the Department of Finance (DOF). The DOF issued a new required format on August 15, 2013 that includes a new form to report Fund Balances. If the ROPS is not submitted to the DOF by October 1, 2013, the City of Vacaville may be charged $10,000 per day in civil fines. If the ROPS is not submitted within 10 days of the due date, the allowed Administrative Budget amount is reduced by 25%. A. January June, 2014 ROPS (ROPS 1314B) Page 1: Page 2: Summary of Recognized Obligation Payment Schedule Overview of obligations to be paid during the 1/1/146/30/14 period. Reconciles ROPS 1314B RPTTF request with unexpended funds received for the 1/1/136/30/13 period and available Fund Balances. The current period RPTTF request has been offset by $2,339,098 based on unexpended funds from the prior period. Report of Fund Balances Reports other revenues received with actual and anticipated expenditures and reserves through 12/31/13.

2 Page 34: ROPS 1314B Bond related expenditures including payments and proceeds, Administrative Allowance, and Expenditures for contracts, leases, and agreements. One new payment has been added to the ROPS VUSD Settlement: This is a onetime payment to correct former redevelopment agency pass through distributions for fiscal year and based on an incorrect withholding from the fiscal year pass through and a correction in the pass through calculation for the pass through. VUSD has agreed with this settlement amount: Fiscal Year Reason Amount Incorrect withholding $ 54, Recalculation on pre Education Revenue Augmentation Fund basis $193, Total Under Payment: $247, Page 5: Page 6: Prior Period Estimated Obligations versus Actual Payments Reconciliation of 1/1/136/30/13 expenditures against RPTTF received by the Successor Agency. RPTTF not expended is adjusted from the current period RPTTF request. Notes (Optional) B. January June, 2014 Administrative Budget The January June, 2014 Administrative Budget is attached for consideration. This budget provides for staffing of the Successor Agency, legal counsel, services/supplies, Oversight Board meeting support, and other related costs to wind down the former Redevelopment Agency over the sixmonth ROPS period. The allowed Administrative Budget amount is limited to the greater of $250,000 each fiscal year or 3% of the RPTTF request. Based on the requested RPTTF, the allowable Administrative Budget for this ROPS period is $223,161. The level and amount of staff work required for the Successor Agency to wind down the former Redevelopment Agency is not adequately supported by this allocation, so the City s General Fund supplements this budget. Per AB 1484, the balance remaining after ROPS obligations are paid, including the Administrative Allowance, will be deemed surplus and distributed to the taxing entities (Solano County, City of Vacaville, Vacaville Unified School District, etc.). In order to meet the AB 1484 mandated deadline, the Oversight Board of the Successor Agency of the City of Vacaville will consider approval of the January 1 June 30, 2014 ROPS at its September 25, 2013 meeting, with submittal to DOF prior to the October 1, 2013 deadline.

3 FISCAL IMPACT: Adoption of the ROPS allows the City, as Successor Agency, to pay enforceable obligations of the former Redevelopment Agency. However, the level and amount of staff work required for the Successor Agency to wind down the former Redevelopment Agency is not adequately supported by the 3% administrative allocation; which has a direct impact on the General Fund. RECOMMENDATION: By simple motion, that the City Council, in its capacity as Governing Board of the Successor Agency to the former Redevelopment Agency, adopt the subject resolution. ATTACHMENTS: Attachment 1: Attachment 2: January June, 2014 ROPS (ROPS 1314B) Administrative Budget

4 RESOLUTION NO. SA 2013 RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE APPROVING THE JANUARY 1 JUNE 30, 2014 RECOGNIZED OBLIGATION PAYMENT SCHEDULE AND SUCCESSOR AGENCY ADMINISTRATIVE BUDGET WHEREAS, the California State Legislature enacted Assembly Bill1X 26 (the "Dissolution Act") to dissolve redevelopment agencies formed under the Community Redevelopment Law (Health and Safety Code Section et seq.); and WHEREAS, on January 10, 2012 and pursuant to Health and Safety Code Section 34173, the City Council of the City of Vacaville (the "City Council") declared that the City of Vacaville, a municipal corporation (the "City"), would act as successor agency (the "Successor Agency") for the dissolved Redevelopment Agency of the City of Vacaville (the "Former RDA") effective February 1, 2012; and WHEREAS, on February 1, 2012, the Former RDA was dissolved pursuant to Health and Safety Code Section 34172; and WHEREAS, the Dissolution Act provides for the appointment of an oversight board (the "Oversight Board") with specific duties to approve certain Successor Agency actions pursuant to Health and Safety Code Section and to direct the Successor Agency in certain other actions pursuant to Health and Safety Code Section 34181; and WHEREAS, on June 27, 2012 the California State Legislature enacted Assembly Bill 1484 ( AB 1484 ) to provide technical and substantive amendments and clarifications to AB1X 26; and WHEREAS, Health and Safety Code Section 34177(l)((1) and (2)) is amended by AB 1484 requiring the Successor Agency to submit a fifth Recognized Obligation Payment Schedule (January 1 June 30, 2014 ROPS) to the State of California Department of Finance and make associated notifications and distributions after approval by the Oversight Board, no later than October 1, NOW, THEREFORE, BE IT RESOLVED, that the City Council, acting as the Governing Board of the Successor Agency, hereby adopts the January 1 June 30, 2014 ROPS (copy on file with the City Clerk). BE IT FURTHER RESOLVED, that the City Council, acting as the Governing Board of the Successor Agency, hereby authorizes and directs the City Manager or the City Manager's designee, acting on behalf of the Successor Agency, to file, post, mail or otherwise deliver via electronic mail, internet posting, and/or hardcopy, all notices and transmittals necessary or convenient in connection with the adoption of the January 1 June 30, 2014 ROPS.

5 I HEREBY CERTIFY that the foregoing resolution was introduced and passed by the City Council, acting as the Governing Board of the Successor Agency of the Redevelopment Agency of the City of Vacaville, at its regular meeting of September 24, 2013, by the following vote. ATTEST: AYES: NOES: ABSENT: Michelle A. Thornbrugh, Successor Agency Secretary

6 Recognized Obligation Payment Schedule (ROPS ) 1314B ROPS Detail January 1, 2014 through June 30, 2014 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M N O P Contract/Agreement Contract/Agreement Total Outstanding Item # Project Name / Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Debt or Obligation Retired Bond Proceeds Reserve Balance Other Funds NonAdmin Admin SixMonth Total $ 148,568,660 $ 11,460,304 $ $ 72,436 $ 7,438,688 $ 223,161 $ 19,194, Tax Allocation Bonds Revenue Bonds Issued 8/1/2001 9/1/2031 US Bank Trust Services Bond issue to fund infrastructure I50580/VACA 37,040,200 N 42, ,224 $ 600, Tax Revenue Bonds ABAG Revenue Bonds Issued A Multifamily Mortgage Revenue Bonds Issued Taxable Housing Bonds Bonds Issued On or Before 12/31/ Taxable Housing Bonds Proceeds Tax Allocation Bonds Proceeds Tax Revenue Bonds ABAG Proceeds Bonds Issued On or Before 12/31/10 Revenue Bonds Issued Revenue Bonds Issued 8 Community Facilities District Fees OPA/DDA/Constructio n 9 VYSL Agreement OPA/DDA/Constructio n 10 Auto Mall Special Assessments Business Incentive Honda 4/1/2006 9/1/2026 US Bank Trust Services Bond issue to fund infrastructure I ,585,744 N 40,984 $ 40,984 6/28/ /1/2024 US Bank Trust Services Bond issue to fund housing projects I50580/VACA 2,025,720 N 43,342 $ 43,342 8/1/2006 9/1/2032 US Bank Trust Services Bond issue to fund housing projects I50580/VACA 28,340,641 N 509,858 $ 509,858 8/1/2006 9/1/2032 City of Vacaville (Housing Successor) 11 Auto Mall Special Assessments Business Incentive 12/31/1991 Upon payoff of Mazda 12 Auto Mall Special Assessments Business Incentive 5/6/1993 Upon payoff of Dodge/Chrysler/Jeep/Nissan 13 Auto Mall Special Assessments Business Incentive 11/3/1992 Upon payoff of Chevy 14 Auto Mall Special Assessments Business Incentive 11/3/1992 Upon payoff of Toyota 15 Auto Mall Special Assessments Business Incentive 3/15/2000 Upon payoff of Bartase 16 SERAF Loan SERAF/ERAF 12/1/2009 Upon payment of balance due Per H&S Section 34176(g)(1), $6,214, bond proceeds to fulfill legal obligations of tax allocation bond covenants secured with a pledge of Low and Moderate Income Housing Funds. Proceeds to be spent on housing projects as required by bond covenants. I50580/VACA 5,701,918 N 5,701,918 $ 5,701,918 8/1/2001 9/1/2031 Per H&S Section (c )(1), $175,000 (I50580) and $1,390,000 (VACA) bond proceeds derived from bonds issued on or before December 31, 2010 shall be used for the purposes for which the bonds were sold. Proceeds to be spent on infrastructure as required by bond covenants. I50580/VACA 1,492,697 N 1,492,697 $ 1,492,697 4/1/2006 9/1/2026 Per H&S Section (c )(1), $92,000 I ,623 N 91,623 $ 91,623 bond proceeds derived from bonds issued on or before December 31, 2010 shall be used for the purposes for which the bonds were sold. Proceeds to be spent on sewer main extensions and other redevelopment projects as required by bond covenants. 6/28/2011 6/28/2025 City of Vacaville Community Facilities District Fees I50580/VACA Y $ 6/3/1998 6/3/2013 Disposition and Development Agreement monitoring 10/15/1991 Upon payoff of Vacaville Honda Vacaville Mazda Dodge Chrysler Jeep Nissan Vacaville Chevrolet Vacaville Toyota Bartase City of Vacaville (Housing Successor) Funding Source NonRedevelopment Property Tax Trust Fund (NonRPTTF) VACA Y $ I ,048 N 10,048 $ 10,048 I ,056 N 10,056 $ 10,056 I ,982 N 10,982 $ 10,982 I ,012 N 10,012 $ 10,012 I ,270 N 18,270 $ 18,270 I ,459 N 17,459 $ 17,459 Loan for 2010 SERAF payment I50580/VACA 3,118,743 N $ RPTTF

7 Recognized Obligation Payment Schedule (ROPS ) 1314B ROPS Detail January 1, 2014 through June 30, 2014 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M N O P Funding Source NonRedevelopment Property Tax Trust Fund (NonRPTTF) Contract/Agreement Contract/Agreement Total Outstanding Item # Project Name / Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Debt or Obligation Retired Bond Proceeds Reserve Balance Other Funds NonAdmin Admin SixMonth Total 17 Administrative Costs Admin Costs 2/1/2012 Upon final Payroll and other Successor Agency I50580/VACA 3,481,306 N 223,161 $ 223,161 termination of the costs Successor Agency 18 Employee Separation Costs Unfunded Liabilities 2/1/2012 Upon final termination of the Successor Agency 19 Genentech Participation Agreement Business Incentive 20 Nut Tree Participation Agreement DIF 21 Nut Tree Participation Agreement Project OPA/DDA/Constructio n OPA/DDA/Constructio n Contract Agreement Expenses I50580/VACA 49,925 N 83,485 $ 83,485 6/23/1995 6/23/2025 Genentech Reimbursement of property tax I ,554,768 N 3,000,000 $ 3,000,000 11/10/2010 Upon payment of $2.1 mill or issuance of certificate of completion for each parcel, whichever comes first 11/10/2010 Upon issuance of Certificate of Completion for each parcel Nut Tree Partners Reimbursement of Development Impact Fees Legal, Professional, Technical Services, mailing services, project expenses I ,100,000 N 2,100,000 $ 2,100,000 I ,645,328 N 175,021 $ 175, Nut Tree TIF Agreement Business Incentive 6/16/ /1/2015 City of Vacaville Traffic Impact Fee Agreement I ,961 N 1,469 $ 1, Property Tax Assessments Miscellaneous Upon acquisition of Upon disposition of Solano County Property Tax Assessments I50580/VACA 54,029 N $ property property 24 Property Maintenance Property Maintenance Upon acquisition of property Upon disposition of property Weed abatement, Fencing, Graffitti Abatement, maintenance of owned properties/assets I50580/VACA 279,646 N 30,413 17,926 $ 48, Post Retirement Benefits Unfunded Liabilities 2/1/2012 Upon final termination of the Successor Agency Tax Allocation Bonds Revenue Bonds Issued Tax Allocation Bonds Revenue Bonds Issued Tax Allocation Bonds Revenue Bonds Issued Post employment retirement and health costs I50580/VACA 119,590 N 7,666 $ 7,666 2/1/1996 9/1/2022 US Bank Trust Services Bond issue to fund infrastructure VACA 4,567,903 N 95,228 $ 95,228 3/1/2000 9/1/2031 US Bank Trust Services Bond issue to fund infrastructure VACA 6,299,433 N 129,649 $ 129,649 3/1/2000 9/1/2031 US Bank Trust Services Bond retirement to meet tax increment cap VACA 4,565,000 N $ Tax Allocation Bonds Revenue Bonds Issued 3/1/2000 9/1/2031 Per H&S Section (c )(1), VACA 4,174,066 N 4,174,066 $ 4,174,066 Proceeds $4,450,000 bond proceeds derived from bonds issued on or before December 31, 2010 shall be used for the purposes for which the bonds were sold. Proceeds to be spent on infrastructure as required by bond covenants. 30 Beck & Clark Loan ThirdParty Loans 2/24/1999 3/1/2020 Beck & Clark Financed land purchase VACA 252,080 N 22,243 $ 22, Klotz Loan ThirdParty Loans 7/16/2004 2/1/2015 Klotz, Albert R Financed land purchase VACA 117,568 N 49,075 $ 49, Babington Loan ThirdParty Loans 11/13/ /15/2016 Babington, Richard Financed housing land purchase VACA 187,165 N $ 33 Capitalized Lease Miscellaneous 9/27/ /14/2025 Willington Trust Securitization of Vacaville Skating Center VACA 1,707,020 N 96,201 $ 96, Carnegie Library Miscellaneous 12/17/ /16/2022 Solano County Property Assessments VACA 43,876 N $ 35 AB1484 Requirements Dissolution Audits 9/1/2012 2/28/2013 Badawi & Associates AB1484 review of Low and Moderate Income Housing Fund and other funds by independent licensed accountant I50580/VACA Y $ 36 Real Property Disposition Plan Property Dispositions 1/1/2013 Upon disposition of properties Plan development and implementation including: Successor Agency staff, professional services, title, closing costs, etc. 37 Commercial Lease Marsh Litigation 12/15/2001 6/30/2013 Wayne Marsh Settlement under investigation litigation forthcoming I50580/VACA 551,091 N 183,697 $ 183,697 VACA Y $ RPTTF

8 Recognized Obligation Payment Schedule (ROPS ) 1314B ROPS Detail January 1, 2014 through June 30, 2014 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M N O P Funding Source NonRedevelopment Property Tax Trust Fund (NonRPTTF) Contract/Agreement Contract/Agreement Total Outstanding Item # Project Name / Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Debt or Obligation Retired Bond Proceeds Reserve Balance Other Funds NonAdmin Admin SixMonth Total 38 Commercial Lease Creekside Litigation 3/1/2005 6/30/2013 Creekside Bar & Grill, LLC Settlement under investigation litigation VACA Y $ forthcoming 39 VUSD Settlement Litigation FY , /30/2014 Vacaville Unified School Settlement related to calculation of I50580/VACA 247,793 N 247,793 $ 247, District ERAF payments RPTTF

9 Attachment 2 ADMINISTRATIVE BUDGET Jan. 1 Jun. 30, 2014 LINE ITEM AMOUNT Salaries/Benefits $ 140,325 Legal Services $ 8,750 Audit Services $ 10,000 Other Professional Svcs $ 650 Other Technical Svcs $ 1,275 Printer/Copier $ 900 Financial Management Fees $ 44,445 General Liability $ 4,345 PGE $ 2,600 Phone $ 400 Water/Sewer $ 700 Software $ 125 General Supplies $ 1,778 Advertising $ 150 Postage $ 50 Mailing Services $ 50 Cleaning/Custodial $ 3,220 Land and Building Rental $ 750 Equipment Maintenance $ 1,000 Pest Control $ 350 Cleaning Supplies $ 150 Small Tools/Equipment $ 1,098 Mileage $ 50 TOTAL $ 223,161

Recognized Obligation Payment Schedule (ROPS 13-14B) - Summary Filed for the January 1, 2014 through June 30, 2014 Period

Recognized Obligation Payment Schedule (ROPS 13-14B) - Summary Filed for the January 1, 2014 through June 30, 2014 Period Recognized Obligati Payment Schedule (ROPS 1314B) Summary Filed for the January 1, 2014 through June 30, 2014 Period Name of Successor Agency: Name of County: Vacaville Solano Current Period Requested

More information

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

Successor Agency to the Dissolved Redevelopment Agency of the City of Novato STAFF REPORT MEETING DATE: September 15, 2015 TO: FROM: Successor Agency to the Dissolved Redevelopment Agency of the City of Novato Cathy Capriola, Assistant City Manager Brian Cochran, Finance Manager

More information

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

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT August 9, 2012 Item No. VII-B OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT SUBJECT: Approval of Recognized Obligation Payment Schedule (ROPS) for January

More information

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

AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY Sue Frost, Chair Jeannie Bruins, Vice Chair Steve Miller, Board Member Jeff Slowey, Board Member Mel Turner, Board Member AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT

More information

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

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS The Successor Agency to the Compton Community Redevelopment Agency, is a distinct and separate legal entity from the City of Compton, and was established by Resolution No. 1, adopted on February 7, 2012.

More information

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

Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail Julyy 1, 2016 through June 30, 2017 (Report Amounts in Whole Dollars) Recognized Obligation Payment Schedule (ROPS 1617) ROPS Detail Julyy 1, 2016 through June 30, 2017 A B C D E F G H I J K L M N O P Funding Source NonRedevelopment Property Tax Trust Fund (Non) Contract/

More information

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA I. ROLL CALL CALL TO ORDER Monday, September 21, 2015 6:00 P.M. Hercules City Hall - Council Chambers 111 Civic Drive Hercules, CA 94547 AGENDA II.

More information

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

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF ARROYO GRANDE AGENDA REPORT OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF ARROYO GRANDE AGENDA REPORT TO: Oversight Board FROM: Debbie Malicoat, Director of Administrative Services,

More information

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

Successor Agency to the Lakewood Redevelopment Agency (City of Lakewood City Council) Successor Agency Contact Information Name of Successor Agency: County: Los Angeles Primary Contact Name: Diane Perkin Primary Contact Title: Director of Administrative Services Department Address 5050

More information

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

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

More information

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

Recognized Obligation Payment Schedule (ROPS 15-16B) - Summary Filed for the January 1, 2016 through June 30, 2016 Period Recognized Obligation Payment Schedule (ROPS 1516B) Summary Filed for the January 1, 2016 through June 30, 2016 Period Name of Successor Agency: Name of County: Fontana San Bernardino Current Period Requested

More information

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)

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) SPECIAL MEETING 922 Machin Ave Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Regan Candelario City Manager, City of Novato Bill Davis,

More information

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM DESIGNATED LOCAL AUTHORITY RIVERBANK CITY HALL SOUTH CONFERENCE ROOM 6617 THIRD STREET RIVERBANK CA 95367-2305 SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, 2018 10:00AM CALL TO ORDER: ROLL CALL: CHAIR WENDELL

More information

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

Selma City Council Chambers 1710 Tucker Street Selma, CA Roll Call - Board members Benavides, Derr, Souza, Mulligan, Teixeria, and Kredit. Call to order 2:00 p.m. AGENDA CITY OF SELMA SUCCESSOR AGENCY OVERSIGHT BOARD January 26, 2017 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Roll Call - Board members Benavides, Derr,

More information

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY FRIDAY, SEPTEMBER 18, 2015 8:30 A.M. Fontana City Hall Executive Conference Room 8353 Sierra Avenue Fontana, CA 92335 EVELYNE SSENKOLOTO,

More information

RESOLUTION NO (OB)

RESOLUTION NO (OB) RESOLUTION NO. 5-13 (OB) A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE CITY OF WATSONVILLE APPROVING (1) THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE PERIOD COMMENCING JULY 1,

More information

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

OVERSIGHT BOARD SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY OVERSIGHT BOARD SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY AGENDA September 25, 2014 9:00 a.m. Unapproved Minutes Isla Vista Field Office 970 Embarcadero Del Mar Isla Vista,

More information

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

1. Reyna Farrales (A), Deputy County Manager Board San Mateo County Board of Supervisors THIS AGENDA IS POSTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54950 ET. SEQ. DATE POSTED: January 23, 2017 TIME POSTED: 11:45 A.M. EAST PALO ALTO SUCCESSOR AGENCY OVERSIGHT BOARD MEETING Thursday, January

More information

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

Recognized Obligation Payment Schedule (ROPS 18-19) - Summary Filed for the July 1, 2018 through June 30, 2019 Period Recognized Obligation Payment Schedule (ROPS 18-19) - Summary Filed for the July 1, 2018 through June 30, 2019 Period Successor Agency: County: Concord Contra Costa Current Period Requested Funding for

More information

OAKLAND OVERSIGHT BOARD

OAKLAND OVERSIGHT BOARD OAKLAND OVERSIGHT BOARD R E SOLUTION N O. 2018- A RESOLUTION APPROVING THE ISSUANCE OF REFUNDING BONDS BY THE OAKLAND REDEVELOPMENT SUCCESSOR AGENCY, AND MAKING CERTAIN DETERMINATIONS WITH RESPECT TO THE

More information

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

4. Approval of Minutes September 18, 2014 Meeting Chair. 5. Approval of the Administrative Budget for 15-16A Period (July - December 2015) Resolution Members: Mike Roberts, Chair Alicia Aguirre, Vice Chair Steve Abbors Michael Callagy Barbara Christensen Deanna La Croix Enrique Navas AGENDA Oversight Board Thursday, February 19, 2015 4:00 p.m. 5:00

More information

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

FW: Santa Monica - A-C ROPS III Review Santa Monica.pdf; Attachment A.pdf; Attachment B.pdf Jonathan Carr Subject: Attachments: Importance: FW: Santa Monica - A-C ROPS III Review 2012-09-28 Santa Monica.pdf; Attachment A.pdf; Attachment B.pdf High From: Duenas, Alejandro [mailto:aduenas@auditor.lacounty.gov]

More information

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

Recognized Obligation Payment Schedule (ROPS 15-16A) - Summary Filed for the July 1, 2015 through December 31, 2015 Period Recognized Obligation Payment Schedule (ROPS 1516A) Summary Filed for the July 1, 2015 through December 31, 2015 Period Name of Successor Agency: Name of County: Montebello Los Angeles Current Period Requested

More information

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

Recognized Obligation Payment Schedule (ROPS 19-20) - Summary Filed for the July 1, 2019 through June 30, 2020 Period ,427-12,427 Recognized Obligation Payment Schedule (ROPS 19-20) - Summary Filed for the July 1, 2019 through June 30, 2020 Period Successor Agency: County: Mendota Fresno Current Period Requested Funding for Enforceable

More information

Successor Agency to the West Hollywood Community Development Commission

Successor Agency to the West Hollywood Community Development Commission Exhibit A Successor Agency Contact Information Name of Successor Agency: County: Los Angeles Primary Contact Name: David Wilson Primary Contact Title: Finance Officer Address 8300 Santa Monica Blvd Contact

More information

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

Hello, Regards, County of Los Angeles, Department of Auditor-Controller Property Tax Division Community Redevelopment Administration Section From: To: Cc: Subject: Date: Attachments: Peak. Hannah redevelopment administration@dof.ca.goy; Tina Rodriguez; Elsa Trujillo Burns. Kristina R.; Najmo. John; Successor ROPS 13148 34186(a) Review LA County

More information

COUNTY OF SOLANO, CALIFORNIA

COUNTY OF SOLANO, CALIFORNIA COUNTY OF SOLANO, CALIFORNIA Independent Accountant s Report on Applying Agreed-Upon Procedures on the Former Redevelopment Agency of the City of Suisun City, California Pursuant to AB x1 26 Community

More information

Agenda Item No. 6d January 27, Honorable Mayor and City Council Attention: Laura C. Kuhn, Interim City Manager

Agenda Item No. 6d January 27, Honorable Mayor and City Council Attention: Laura C. Kuhn, Interim City Manager Agenda Item No. 6d January 27, 2009 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, Interim City Manager Rod Moresco, Director of Public Works/City Engineer RESOLUTION AUTHORIZING

More information

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

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

More information

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

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE Jan 1, 2012 to June 30, 2012 PERIOD RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE Jan 1, 2012 to June 30, 2012 PERIOD Name of Successor Agency: Town of Los Gatos Current Total Outstanding Debt or Obligation Total Due

More information

RESOLUTION NUMBER 4778

RESOLUTION NUMBER 4778 RESOLUTION NUMBER 4778 RESOLUTION OF CITY COUNCIL, ACTING AS LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT 91-1 (PERRIS VALLEY SPECTRUM) OF THE CITY OF PERRIS APPROVING A PLEDGE AGREEMENT IN CONNECTION

More information

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

SUCCESSOR AGENCY CONTACT INFORMATION Successor Agency ID: 236 County: Riverside Successor Agency: Norco Primary Contact Honorific (Ms, Mr, Mrs) First SUCCESSOR AGENCY CONTACT INFORMATION Successor Agency ID: 236 County: Riverside Successor Agency: Norco Primary Contact Honorific (Ms, Mr, Mrs) First Name Last Name Title Address Mr. Andy Okoro Deputy

More information

P2

P2 P1 P2 P3 P4 P5 P6 P7 P8 P9 P10 P11 P12 P13 P14 P15 P16 P17 P18 P19 P20 P21 P22 P23 P24 P25 P26 P27 P28 P29 P30 P31 P32 P33 P34 P35 P36 P37 P38 P39 P40 P41 P42 P43 P44 P45 P46 P47 P48 P49 P50 P51 P52 P53

More information

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

AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, :30 A.M. AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, 2018 9:30 A.M. RIVERBANK CITY HALL SOUTH, CONFERENCE ROOM 6617 3rd Street, Riverbank, CA 95367 CALL TO ORDER: Vice Chair:

More information

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

Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period Recognized Obligation Payment Schedule () - Summary Filed for the July 1, 2016 through June 30, 2017 Period Successor Agency: County: Orange City Orange Current Period Requested Funding for Enforceable

More information

RESOLUTIONS ADOPTING THE CITY OF VACAVILLE AND THE SUCCESSOR AGENCY OF THE CITY OF VACAVILLE OPERATING BUDGETS FOR FISCAL YEAR 2012/13

RESOLUTIONS ADOPTING THE CITY OF VACAVILLE AND THE SUCCESSOR AGENCY OF THE CITY OF VACAVILLE OPERATING BUDGETS FOR FISCAL YEAR 2012/13 Agenda Item No. 9B June 26, 2012 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Laura C. Kuhn, City Manager RESOLUTIONS ADOPTING THE CITY OF VACAVILLE AND THE SUCCESSOR AGENCY OF THE CITY

More information

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

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA City Council Chambers 1015 Chittenden Avenue Corcoran, CA 93212 Tuesday, January 26, 2016 4:00 P.M. Public Inspection:

More information

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

Successor Agency Contact Information. 110 E. Main Street, Los Gatos Contact Phone Number: Contact  Address: Successor Agency Contact Information Name of Successor Agency: County: Santa Clara Primary Contact Name: Stephen Conway Primary Contact Title: Director of Finance/Admin Services Address 110 E. Main Street,

More information

MEETING AGENDA TUESDAY, JANUARY 12, :00AM

MEETING AGENDA TUESDAY, JANUARY 12, :00AM DESIGNATED LOCAL AUTHORITY RIVERBANK CITY HALL SOUTH CONFERENCE ROOM 6617 THIRD STREET RIVERBANK CA 95367-2305 MEETING AGENDA TUESDAY, JANUARY 12, 2016 10:00AM CALL TO ORDER: ROLL CALL: CHAIR WENDELL NARAGHI

More information

Agenda Item No. 9A November 10, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

Agenda Item No. 9A November 10, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Agenda Item No. 9A November 10, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Royce W. Cunningham, Director of Utilities RESOLUTION DIRECTING STAFF TO

More information

January 27, The Honorable Jerry Brown, Governor State Capitol Sacramento, CA 95814

January 27, The Honorable Jerry Brown, Governor State Capitol Sacramento, CA 95814 1400 K Street, Suite 400 Sacramento, California 95814 Phone: 916.658.8200 Fax: 916.658.8240 www.cacities.org The Honorable Jerry Brown, Governor State Capitol Sacramento, CA 95814 RE: Urgent Need to Correct

More information

Oversight Board for Redevelopment Agency Successor Agency (RASA)

Oversight Board for Redevelopment Agency Successor Agency (RASA) Oversight Board for Redevelopment Agency Successor Agency (RASA) Meeting Date: 4/30/2012 Item 5 Report Type: Discussion Title: Approval of the RASA FY 2011/12 and FY 2012/13 Administrative Budgets Recommendation:

More information

MEMORANDUM. DATE: May 4, Patrick D. O Keeffe, Executive Director. Economic Development & Housing

MEMORANDUM. DATE: May 4, Patrick D. O Keeffe, Executive Director. Economic Development & Housing MEMORANDUM DATE: TO: FROM: SUBJECT: Patrick D. O Keeffe, Executive Director Economic Development & Housing Resolution of the Emeryville Redevelopment Agency Making Adjustments to the Adopted Budget and

More information

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

La Mesa Recognized Obligation Payment Schedule (ROPS 15-16B) - ROPS Detail January 1, 2016 through June 30, 2016 (Report Amounts in Whole Dollars) La Mesa Recognized Obligation Payment Schedule (ROPS 15-16B) - ROPS Detail January 1, 2016 through June 30, 2016 A B C D E F G H I J K L M N O P Contract/Agreement Contract/Agreement Total Outstanding

More information

OAKLAND OVERSIGHT BOARD MEMORANDUM

OAKLAND OVERSIGHT BOARD MEMORANDUM OAKLAND OVERSIGHT BOARD MEMORANDUM TO: Oakland Oversight Board FROM: Fred Blackwell SUBJECT: Bond Expenditure Agreement DATE: July 29, 2013 ITEM: #3 RECOMMENDATION Staff recommends that the Oversight Board

More information

Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) )

Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) ) Agenda Item No. 8C May 10, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays,

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF Cr SAN JOSE CAPITAL OF SILICON VALLEY TO: SUCCESSOR AGENCY BOARD BOARD AGENDA: 3/22/16 ITEM: 9.1 Memorandum FROM: Julia H. Cooper SUBJECT: SEE BELOW DATE: Approved Date?/////fc SUBJECT: MERGED

More information

RESOLUTION APPROVING THE SECOND AMENDMENT TO THE COUNTYWIDE NON-DISPOSAL FACILITY ELEMENT OF THE COUNTYWIDE INTEGRATED WASTE MANAGEMENT PLAN

RESOLUTION APPROVING THE SECOND AMENDMENT TO THE COUNTYWIDE NON-DISPOSAL FACILITY ELEMENT OF THE COUNTYWIDE INTEGRATED WASTE MANAGEMENT PLAN Agenda Item No. July 27, 2010 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Rod Moresco, Director of Public Works/City Engineer RESOLUTION APPROVING THE SECOND

More information

Agenda Item No. 6A February 23, Honorable Mayor and City Council. Laura Kuhn, City Manager (Staff Contact: Mark Mazzaferro, (707) )

Agenda Item No. 6A February 23, Honorable Mayor and City Council. Laura Kuhn, City Manager (Staff Contact: Mark Mazzaferro, (707) ) TO: FROM: Honorable Mayor and City Council Laura Kuhn, City Manager (Staff Contact: Mark Mazzaferro, (707) 449-5371) Agenda Item No. 6A February 23, 2016 SUBJECT: RESOLUTION OF THE CITY OF VACAVILLE SUPPORTING

More information

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

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG SPECIAL MEETING AGENDA OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG SPECIAL MEETING AGENDA City Hall Council Chamber Date: Monday, January 7, 2013 401 Grove Street, Healdsburg, CA 95448 Time:

More information

RESOLUTION ADOPTING A CITY COUNCIL POLICY FOR FUNDING OTHER POST RETIREMENT BENEFITS (OPEB) RELATED TO RETIREE HEALTHCARE

RESOLUTION ADOPTING A CITY COUNCIL POLICY FOR FUNDING OTHER POST RETIREMENT BENEFITS (OPEB) RELATED TO RETIREE HEALTHCARE TO: FROM: Honorable Mayor and City Council Laura C. Kuhn, City Manager Agenda Item No. 9B November 10, 2015 SUBJECT: RESOLUTION ADOPTING A CITY COUNCIL POLICY FOR FUNDING OTHER POST RETIREMENT BENEFITS

More information

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD STAFF REPORT CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD DATE: July 18, 2012 TO: FROM: Successor Agency Oversight Board Jeff Kay, Administrative Analyst SUBJECT: Update on Assembly Bill 1484 SUMMARY

More information

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

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

More information

RESOLUTION NO. OB 15-02

RESOLUTION NO. OB 15-02 RESOLUTION NO. OB 15-02 A RESOLUTION OF THE San Gabriel SUCCESSOR AGENCY OVERSIGHT BOARD APPROVING THE 2015-16B RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE FISCAL PERIOD FROM JANUARY 2 TO JUNE 30, 2016

More information

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

Successor Agency Contact Information. Santa Monica Redevelopment Successor Agency. Name of Successor Agency: Tina Rodriguez. Primary Contact Title: Successor Agency Contact Information Name of Successor Agency: Santa Monica Redevelopment Successor Agency Primary Contact Name: Primary Contact Title: Tina Rodriguez Administrative Services Officer 1901

More information

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

Exhibit A AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES This AGREEMENT ( Agreement ) is made and entered into as of this day of, 2012 ( Effective Date ) by and between

More information

County of Santa Clara Finance Agency Controller-Treasurer

County of Santa Clara Finance Agency Controller-Treasurer County of Santa Clara Finance Agency ControllerTreasurer County Government Center 70 West Hedding Street, East Wing 2nd floor San Jose, California 951101705 (408) 2995206 FAX 2877629 City of Campbell Successor

More information

Item No.8 Supplemental Material For Redevelopment Agency Successor Agency Oversight Board Agenda Packet

Item No.8 Supplemental Material For Redevelopment Agency Successor Agency Oversight Board Agenda Packet Item No.8 Supplemental Material For Redevelopment Agency Successor Agency Oversight Board Agenda Packet Submitted: 4-13-12 For the Meeting of: 4-16-12 [ ] Additional Material [ X] Revised Material (replace

More information

PUBLIC LAW ALERT DEPARTMENT OF FINANCE PUBLISHES BUDGET TRAILER BILL LANGUAGE ADDRESSING REDEVELOPMENT DISSOLUTION.

PUBLIC LAW ALERT DEPARTMENT OF FINANCE PUBLISHES BUDGET TRAILER BILL LANGUAGE ADDRESSING REDEVELOPMENT DISSOLUTION. February 11, 2015 DEPARTMENT OF FINANCE PUBLISHES BUDGET TRAILER BILL LANGUAGE ADDRESSING REDEVELOPMENT DISSOLUTION The California Department of Finance ( Department ) has published proposed budget trailer

More information

Latest Developments In Financial and Legal Matters Pertaining to Successor Agencies

Latest Developments In Financial and Legal Matters Pertaining to Successor Agencies Latest Developments In Financial and Legal Matters Pertaining to Successor Agencies California Society of Municipal Finance Officers 2013 Annual Conference Oakland, California February 21, 2013 Jack Nagle

More information

AGENDA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THEFORMERHEMETREDEVELOPMENTAGENCY

AGENDA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THEFORMERHEMETREDEVELOPMENTAGENCY AGENDA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THEFORMERHEMETREDEVELOPMENTAGENCY Wednesday February 25, 2015 3:00p.m. City of Hemet - City Hall 2nd Floor- Board Room Conference Room 445 E. Florida Avenue

More information

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

R/dt.fd! o Shoals o Nicolls. o Lee o Shah STAFF REPORT TO: HONORABLE MAYOR AND CITY COUNCIL FROM: STAFF REPORT TO: HOORABLE MAYOR AD CITY COUCIL FROM: GAYLA R. CHAPMA, ADMIISTRATIVE SERVICES DIRECTOR c} SUBJECT: ADOPTIO OF RECOGIZED OBLIGATIO PAYMET SCHEDULE FOR JULY1, 2015 TO DECEMBER 31,2015 (ROPS

More information

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

West Covina Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail July 1, 2016 through June 30, (Report Amounts in Whole Dollars) West Covina Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail July 1, 2016 through June 30, 2017 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M O P Q R S T U V W Contract/Agreement

More information

CITY OF ESCONDIDO 201 North Broadway Escondido, CA 92025

CITY OF ESCONDIDO 201 North Broadway Escondido, CA 92025 CITY OF ESCONDIDO 201 North Broadway, CA 92025 Oversight Board to the Successor Agency of the Redevelopment Agency Tuesday, January 9, 2018 10:00 AM Parkview Room 1. Oral Communications Under State law,

More information

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

RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and Exhibit A REINSTATED LOAN AGREEMENT BETWEEN THE CITY OF SAN LEANDRO AND THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN LEANDRO FOR THE PLAZA PROJECT LOAN This Loan Agreement (this

More information

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

Successor Agency Contact Information. Santa Monica Redevelopment Successor Agency. Name of Successor Agency: Tina Rodriguez. Primary Contact Title: Successor Agency Contact Information Name of Successor Agency: Santa Monica Redevelopment Successor Agency Primary Contact Name: Primary Contact Title: Tina Rodriguez Administrative Services Officer 1901

More information

Impacts on CCDs of Dissolution of Redevelopment Agencies Per ABX1 26 and AB 1484

Impacts on CCDs of Dissolution of Redevelopment Agencies Per ABX1 26 and AB 1484 Impacts on CCDs of Dissolution of Redevelopment Agencies Per ABX1 26 and AB 1484 Prepared for CCIA October 4, 2012 (Updated January 25, 2013) 1 Overview ABX1 26: Background ABX1 26: Impacts on CCDs ABX1

More information

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

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. OB 2012-015 A RESOLUTION OF THE OVERSIGHT BOARD TO

More information

Miguel A. Santana, City Administrative Office~~ Gerry F. Miller, Chief Legislative Analys~ CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE

Miguel A. Santana, City Administrative Office~~ Gerry F. Miller, Chief Legislative Analys~ CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE FORM GEN.160 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE Date: August 5, 2011 0220-00013-2364 To: From: The Council The Mayor Miguel A. Santana, City Administrative Office~~ Gerry F. Miller,

More information

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

Recognized Obligation Payment Schedule (ROPS 19-20) - Summary Filed for the July 1, 2019 through June 30, 2020 Period ,055,000-1,055,000 Recognized Obligation Payment Schedule (ROPS 19-20) - Summary Filed for the July 1, 2019 through June 30, 2020 Period Successor Agency: County: Merced City Merced Current Period Requested Funding for Enforceable

More information

County of Santa Clara Finance Agency Controller-Treasurer

County of Santa Clara Finance Agency Controller-Treasurer County of Santa Clara Finance Agency ControllerTreasurer County Government Center 70 West Hedding Street, East Wing 2nd floor San Jose, California 951101705 (408) 2995206 FAX 2877629 NOTICE OF NO OBJECTION

More information

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

COMMUNITY DEVELOPMENT COMMISSION OF THE CITY OF ROHNERT PARK AGENDA ITEM TRANSMITTAL REPORT. Meeting Date: September 27, 2011 OAK #4831-8066-6890 v2 Agenda Packet Preparation TIMELINES for Regular City Council Meetings held on the 2 nd & 4 th Tuesdays of each month: Resolutions (other than standard formats for authorizations

More information

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

Urban Analytics FISCAL ANALYSIS FOR THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE FISCAL ANALYSIS FOR THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE MERGED AREA REDEVELOPMENT PROJECT FY 2015-1 6 DECEMBER 17, 2015 Urban Analytics INTRODUCTION The Successor Agency

More information

Agenda Item No. 6H February 14, Honorable Mayor and City Council Members Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6H February 14, Honorable Mayor and City Council Members Attention: Jeremy Craig, Interim City Manager TO: FROM: Honorable Mayor and City Council Members Attention: Jeremy Craig, Interim City Manager Emily Cantu, Housing Services Director (Staff Contact: Emily Cantu, (707) 449-5688) Agenda Item No. 6H February

More information

County of Los Angeles CHIEF EXECUTIVE OFFICE

County of Los Angeles CHIEF EXECUTIVE OFFICE WILLIAM T FUJIOKA Chief Executive Officer To: From: County of Los Angeles CHIEF EXECUTIVE OFFICE Kenneth Hahn Hall of Administration 500 West Temple Street, Room 713, Los Angeles, California 90012 (213)

More information

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE OVERSIGHT AGENDA: 1/12/17 ITEM: 6.2 SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE MEMORANDUM TO: OVERSIGHT BOARD FROM: JULIA H. COOPER CHIEF FINANCIAL OFFICER RICHARD A. REIT MANAGING

More information

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

Recognized Obligation Payment Schedule (ROPS 15-16B) - Summary Filed for the January 1, 2016 through June 30, 2016 Period Recognized Obligation Payment Schedule (ROPS 1516B) Summary Filed for the January 1, 2016 through June 30, 2016 Period Name of Successor Agency: Name of County: Santa Cruz City Santa Cruz Current Period

More information

Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) Roseville CA FAX: (916) ANNUAL REPORT

Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) Roseville CA FAX: (916) ANNUAL REPORT FA FRASER & ASSOCIATES Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) 791-8958 Roseville CA 95661 FAX: (916) 791-9234 ANNUAL REPORT 2016-17 Fiscal Year With Data for 2017-18 2011

More information

Major Provisions of AB

Major Provisions of AB 1400 K Street, Suite 400 Sacramento, California 95814 Phone: 916.658.8200 Fax: 916.658.8240 www.cacities.org Major Provisions of AB 1484 1 1. Three payments: Successor agency must make three payments:

More information

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

r~j Meeting Date: 6/17/14 City Council Agenda Report City Council TO: FROM: Administrative Services Director ( ) ~~ r"~"j City Council Agenda Report Meeting Date: 6/17/14 TO: City Council FROM: Administrative Services Director (879-7300) RE: FY2014-15 Proposed Annual Budgets REPORT IN BRIEF: The Council will be presented

More information

CITY OF BANNING, CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2016

CITY OF BANNING, CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2016 , CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2016 , CALIFORNIA FINANCIAL STATEMENTS FOR THE FISCAL YEAR ENDED JUNE 30, 2016 THIS PAGE INTENTIONALLY LEFT BLANK FINANCIAL STATEMENTS

More information

DRAFT FOR PUBLIC COMMENT

DRAFT FOR PUBLIC COMMENT CITY OF EL CENTRO SUCCESSOR AGENCY FOR THE FORMER REDEVELOPMENT AGENCY DUE DILIGENCE REVIEW PURSUANT TO AB1484 LOW AND MODERATE INCOME HOUSING FUND TABLE OF CONTENTS INDEPENDENT ACCOUNTANTS REPORT 3 ATTACHMENT

More information

Cynthia W. Johnston, Housing and Redevelopment Director

Cynthia W. Johnston, Housing and Redevelopment Director Agenda Item No. 8A September 27, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Attention: Laura C. Kuhn, City Manager Cynthia W. Johnston, Housing and Redevelopment Director RESOLUTION

More information

City of Barstow Redevelopment Agency s Successor Agency

City of Barstow Redevelopment Agency s Successor Agency City of Barstow Redevelopment Agency s Successor Agency City of Barstow, California Independent Accountant s Report on Applying AgreedUpon Procedures on the Other RDA Funds of the RDA Successor Agency

More information

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

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency. Submitted by: Eric Angstadt, Director, Planning and Development Office of the Executive Officer CONSENT CALENDAR September 10, 2013 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted

More information

Bond Proceeds. Reserve Balance Admin Allowance RPTTF Other Item # Project Name / Debt Obligation Payee Description/Project Scope Project Area

Bond Proceeds. Reserve Balance Admin Allowance RPTTF Other Item # Project Name / Debt Obligation Payee Description/Project Scope Project Area Item # Project Name / Debt Obligation Payee Description/Project Scope Estimate Actual Estimate Actual Estimate Actual Estimate Actual Estimate Actual Estimate Actual $870 $497 $0 $0 $0 $0 $186,937 $0 $2,524,423

More information

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

Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period Attachment A (revised 2016.01.27) Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period Successor Agency: County: San Jose Santa Clara Current

More information

SUCCESSOR AGENCY CONTACT INFORMATION

SUCCESSOR AGENCY CONTACT INFORMATION Successor Agency ID: 54 County: Fresno Successor Agency: Selma SUCCESSOR AGENCY CONTACT INFORMATION Primary Contact Honorific (Ms, Mr, Mrs) First Name Last Name Title Address DB Heusser City Manager 171

More information

ORDINANCE AN ORDINANCE TO LEVY TAXES AND ESTABLISH A MUNICIPAL BUDGET FOR THE FISCAL YEAR BEGINNING JULY

ORDINANCE AN ORDINANCE TO LEVY TAXES AND ESTABLISH A MUNICIPAL BUDGET FOR THE FISCAL YEAR BEGINNING JULY ORDINANCE AN ORDINANCE TO LEVY TAXES AND ESTABLISH A MUNICIPAL BUDGET FOR THE FISCAL YEAR BEGINNING JULY 1, 2013 and ENDING JUNE 30, 2014, AND A CAPITAL IMPROVEMENT PROGRAM FOR FISCAL YEAR 2014 2016. WHEREAS,

More information

RESOLUTION ELECTING TO ESTABLISH A HEALTH BENEFIT VESTING REQUIREMENT FOR FUTURE RETIREES UNDER THE PUBLIC EMPLOYEES MEDICAL AND HOSPITAL CARE ACT

RESOLUTION ELECTING TO ESTABLISH A HEALTH BENEFIT VESTING REQUIREMENT FOR FUTURE RETIREES UNDER THE PUBLIC EMPLOYEES MEDICAL AND HOSPITAL CARE ACT Agenda Item No. 9a November 11, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Dawn M. Villarreal, Director of Human Resources RESOLUTION APPROVING

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.8 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Approving the City of San Francisco Japan Center Garage Corporation

More information

DEBT SERVICE FUNDS DEBT SERVICE FUNDS. Variance with. Budgeted Amounts. Original Final Amounts Over (Under) REVENUES:

DEBT SERVICE FUNDS DEBT SERVICE FUNDS. Variance with. Budgeted Amounts. Original Final Amounts Over (Under) REVENUES: Other Special Revenue Fund Actual Final Budget Taxes $ 768 $ 768 $ 764 $ (4) License, permits, and franchise fees 32 32 30 (2) Fines, forfeitures, and penalties - - 823 823 Interest 94 94 123 29 Rents

More information

Van Lant & Fankhanel LLP. Certified Public Accountants

Van Lant & Fankhanel LLP. Certified Public Accountants Van Lant & Fankhanel LLP, Certified Public Accountants Bonding Requirement Financial Disclosure Financial Statement Year Ended June 30 2013 TABLE OF CONTENTS Independent Auditor's Report... 1 Bonding Financial

More information

The City of Vacaville. Established 1850 OPERATING BUDGET AND CAPITAL IMPROVEMENT PROGRAM FY 2010/2011

The City of Vacaville. Established 1850 OPERATING BUDGET AND CAPITAL IMPROVEMENT PROGRAM FY 2010/2011 The City of Vacaville Established 1850 OPERATING BUDGET AND CAPITAL IMPROVEMENT PROGRAM FY 2010/2011 Adopted June 22, 2010 City of Vacaville, California Fiscal Year 2010-11 Operating Budget & Capital

More information

AGENDA REPORT SUMMARY. Fiscal Year Operating Budget and Fiscal Year Capital Improvement Plan

AGENDA REPORT SUMMARY. Fiscal Year Operating Budget and Fiscal Year Capital Improvement Plan DISCUSSION ITEMS Agenda Item # 8 Meeting Date: June 27, 2017 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Fiscal Year 2018-19 Operating Budget and Fiscal Year 2018-22 Capital Improvement Plan

More information

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY FRIDAY, AUGUST 18, 2017 8:30 A.M. Fontana City Hall Executive Conference Room 8353 Sierra Avenue Fontana, CA 92335 EVELYNE SSENKOLOTO,

More information

City Council. Appointed Officials. City Manager Carol Giovanatto

City Council. Appointed Officials. City Manager Carol Giovanatto CITY OF SONOMA CALIFORNIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED City Council Ken Brown Tom Rouse Steve Barbose David Cook Laurie Gallian Mayor Mayor Pro-Tem Council Member Council Member Council

More information

SUCCESSOR AGENCY CONTACT INFORMATION

SUCCESSOR AGENCY CONTACT INFORMATION Successor Agency ID: 145 County: Los Angeles Successor Agency: Santa Monica SUCCESSOR AGENCY CONTACT INFORMATION Primary Contact Honorific (Ms, Mr, Mrs) First Name Last Name Title Address Tina Rodriguez

More information

PALM DESERT REDEVELOPMENT AGENCY PALM DESERT, CALIFORNIA ANNUAL FINANCIAL REPORT WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

PALM DESERT REDEVELOPMENT AGENCY PALM DESERT, CALIFORNIA ANNUAL FINANCIAL REPORT WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS PALM DESERT, CALIFORNIA ANNUAL FINANCIAL REPORT WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS FOR THE YEAR ENDED JUNE 30,2011 TABLE OF CONTENTS JUNE 30, 2011 Page Number INDEPENDENT

More information

Paul Sensibaugh, Chair

Paul Sensibaugh, Chair CITY OF STOCKTON STOCKTON SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA February 27, 213 City Council Chambers 11: a.m. 425 North El Dorado Street February 27, 213 City Council Chambers 11: a.m. 425 N. El Dorado

More information