P2

Size: px
Start display at page:

Download "P2"

Transcription

1 P1

2 P2

3 P3

4 P4

5 P5

6 P6

7 P7

8 P8

9 P9

10 P10

11 P11

12 P12

13 P13

14 P14

15 P15

16 P16

17 P17

18 P18

19 P19

20 P20

21 P21

22 P22

23 P23

24 P24

25 P25

26 P26

27 P27

28 P28

29 P29

30 P30

31 P31

32 P32

33 P33

34 P34

35 P35

36 P36

37 P37

38 P38

39 P39

40 P40

41 P41

42 P42

43 P43

44 P44

45 P45

46 P46

47 P47

48 P48

49 P49

50 P50

51 P51

52 P52

53 P53

54 P54

55 P55

56 P56

57 P57

58 P58

59 P59

60 P60

61 P61

62 P62

63 P63

64 P64

65 P65

66 P66

67 P67

68 P68

69 P69

70 P70

71 P71

72 P72

73 P73

74 P74

75 P75

76 P76

77 P77

78 P78

79 P79

80 P80

81 P81

82 P82

83 P83

84 P84

85 P85

86 P86

87 P87

88 P88

89 P89

90 P90

91 P91

92 P92

93 P93

94 P94

95 P95

96 P96

97 P97

98 P98

99 P99

100 P100

101 P101

102 P102

103 P103

104 P104

105 P105

106 P106

107 P107

108 P108

109 P109

110 P110

111 P111

112 P112

113 P113

114 Recognized Obligation Payment Schedule (ROPS 19-20) - Summary Filed for the July 1, 2019 through June 30, 2020 Period Successor Agency: County: Atwater Merced Current Period Requested Funding for Enforceable Obligations (ROPS Detail) 19-20A Total (July - December) 19-20B Total (January - June) ROPS Total A Enforceable Obligations Funded as Follows (B+C+D): $ 49,722 $ - $ 49,722 B Bond Proceeds C Reserve Balance D Other Funds 49,722-49,722 E Redevelopment Property Tax Trust Fund (RPTTF) (F+G): $ 632,963 $ 954,142 $ 1,587,105 F RPTTF 432, ,142 1,386,827 G Administrative RPTTF 200, ,278 H Current Period Enforceable Obligations (A+E): $ 682,685 $ 954,142 $ 1,636,827 Certification of Oversight Board Chairman: Pursuant to Section (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 P114

115 Atwater Recognized Obligation Payment Schedule (ROPS 19-20) - ROPS Detail July 1, 2019 through June 30, 2020 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M N O P Q R S T U V W Contract/Agreement Contract/Agreement Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area 4 SERAF Housing fund loan SERAF/ERAF 5/10/2010 6/30/2026 Agency's Housing Fund Loan to help pay FY 09/10 SERAF Atwater Downtown Redevelopment Project Area 5 Contract for bond administration Fees 7/1/2007 7/1/2027 Bank of New York Mellon Trust Company Professional services Atwater Downtown Redevelopment Project Area 7 Contract for disclosure services Fees 7/1/2012 6/30/2026 A.M. Peche & Associates Professional services Atwater Downtown Redevelopment Project Area 12 Successor Agency Employee Costs Admin Costs 1/1/2011 6/1/2026 City of Atwater Administrative Costs Atwater Downtown Redevelopment Project Area 13 Property Disposition Activities Property Dispositions 6/1/2012 6/1/2026 City of Atwater Sale of 2 properties from the LRPMP Atwater Downtown Redevelopment Project Area TARB Series A Refunding Bonds Issued After 6/27/ TARB Series B Refunding Bonds Issued After 6/27/12 9/1/2017 6/1/2026 Bank of New York Mellon Trust Company 9/1/2017 6/1/2020 Bank of New York Mellon Trust Company Refunding of 1998 & 2007 Bonds Refunding of 1998 & 2007 Bonds Atwater Downtown Redevelopment Project Area Atwater Downtown Redevelopment Project Area 19-20A (July - December) 19-20B (January - June) Fund Sources Fund Sources Total Outstanding ROPS A 19-20B 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 $ 9,375,346 $ 1,636,827 $ 0 $ 0 $ 49,722 $ 432,685 $ 200,278 $ 682,685 $ 0 $ 0 $ 0 $ 954,142 $ 0 $ 954, ,593 N $ 342, ,593 $ 342,593 $ - 35,350 N $ 5,050 $ - 5,050 $ 5,050 28,000 N $ 4,000 4,000 $ 4,000 $ - 1,750,000 N $ 250,000 49, ,278 $ 250,000 $ - 0 N $ - $ - $ - 6,675,992 N $ 491,774 77,387 $ 77, ,387 $ 414, ,411 N $ 543,410 8,705 $ 8, ,705 $ 534,705 P115

116 Atwater Recognized Obligation Payment Schedule (ROPS 19-20) - Report of Cash Balances July 1, 2016 through June 30, 2017 (Report Amounts in Whole Dollars) Pursuant to Health and Safety Code section (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 Fund Sources Bond Proceeds Reserve Balance Other Funds RPTTF ROPS Cash Balances (07/01/16-06/30/17) Bonds issued on or before 12/31/10 Bonds issued on or after 01/01/11 Prior ROPS RPTTF and Reserve Balances retained for future period(s) Rent, Grants, Interest, etc. Non-Admin and Admin Comments 1 Beginning Available Cash Balance (Actual 07/01/16) RPTTF amount should exclude "A" period distribution amount 2 Revenue/Income (Actual 06/30/17) RPTTF amount should tie to the ROPS total distribution from the County Auditor-Controller 3 Expenditures for ROPS Enforceable Obligations (Actual 06/30/17) 4 Retention of Available Cash Balance (Actual 06/30/17) RPTTF amount retained should only include the amounts distributed as reserve for future period(s) 5 ROPS RPTTF Prior Period Adjustment RPTTF amount should tie to the Agency's ROPS PPA form submitted to the CAC 6 Ending Actual Available Cash Balance (06/30/17) C to F = ( ), G = ( ) No entry required 12,399 30, ,980 1,276,081 $12,399 represents unexpended RPTTF, reclassified by DOF to Reserve Balance. $17,980 of other funds is interest accrued in FY RPTTF revenue matches County RPTTF reports. 25,371 1,273,770 Other Funds and RPTTF match amounts reported on the PPA. Other Funds include $4,896 committed to FY expenditures & $17,980 committed to FY expenditures. $12,399 in Reserve Balance is committed to FY 12,399 22, expenditures. 2,311 $2,311 represents the PPA from ROPS $ 0 $ 0 $ 0 $ 0 $ 0 P116

117 Atwater Recognized Obligation Payment Schedule (ROPS 19-20) - Notes July 1, 2019 through June 30, 2020 Item # Notes/Comments None P117

118 P118

119 P119

120 P120

121 P121

122 P122

123 P123

124 P124

125 P125

126 P126

127 P127

128 P128

129 P129

130 P130

131 P131

132 P132

133 P133

134 P134

135 P135

136 Recognized Obligation Payment Schedule (ROPS 19-20) - Summary Filed for the July 1, 2019 through June 30, 2020 Period Successor Agency: County: Gustine Merced Current Period Requested Funding for Enforceable Obligations (ROPS Detail) 19-20A Total (July - December) 19-20B Total (January - June) ROPS 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) (F+G): $ 91,272 $ - $ 91,272 F RPTTF 91,272-91,272 G Administrative RPTTF H Current Period Enforceable Obligations (A+E): $ 91,272 $ - $ 91,272 Certification of Oversight Board Chairman: Pursuant to Section (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 P136

137 Gustine Recognized Obligation Payment Schedule (ROPS 19-20) - ROPS Detail July 1, 2019 through June 30, 2020 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M N O P Q R S T U V W 19-20A (July - December) Fund Sources 19-20B (January - June) Fund Sources Contract/Agreement Contract/Agreement Total Outstanding 19-20A 19-20B Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Debt or Obligation Retired ROPS Total Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF Total Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF Total $ 91,272 $ 91,272 $ 0 $ 0 $ 0 $ 91,272 $ 0 $ 91,272 $ 0 $ 0 $ 0 $ 0 $ 0 $ - 1 Coop. Agree.-- Redevelopment City/County Loan (Prior 3/15/2011 6/30/2014 City of Gustine Start up costs related to the formation Gustine 91,272 N $ 91,272 91,272 $ 91,272 $ - 2 Coop. Agree.-- Redevelopment Admin Costs 3/15/2011 6/30/2014 City of Gustine Costs (City Staff Time, Legal Successor Agency N $ - $ - $ - Agency and City of Gustine (As Approved Stated Within Gustine City Council Resolution and Consultants and Financial Consultants) admin cost incurred in the formation of agency and redevelopment plan. Agency Reso ) 3 N $ - $ - $ - 4 N $ - $ - $ - 5 N $ - $ - $ - 6 N $ - $ - $ - 7 N $ - $ - $ - 8 N $ - $ - $ - 9 N $ - $ - $ - 10 N $ - $ - $ - 11 N $ - $ - $ - 12 N $ - $ - $ - 13 N $ - $ - $ - 14 N $ - $ - $ - 15 N $ - $ - $ - 16 N $ - $ - $ - 17 N $ - $ - $ - 18 N $ - $ - $ - 19 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 $ - $ - $ - 79 N $ - $ - $ - 80 N $ - $ - $ - 81 N $ - $ - $ - P137

138 Gustine Recognized Obligation Payment Schedule (ROPS 19-20) - Report of Cash Balances July 1, 2016 through June 30, 2017 (Report Amounts in Whole Dollars) Pursuant to Health and Safety Code section (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 Fund Sources Bond Proceeds Reserve Balance Other Funds RPTTF ROPS Cash Balances (07/01/16-06/30/17) Bonds issued on or before 12/31/10 Bonds issued on or after 01/01/11 Prior ROPS RPTTF and Reserve Balances retained for future period(s) Rent, Grants, Interest, etc. Non-Admin and Admin Comments 1 Beginning Available Cash Balance (Actual 07/01/16) RPTTF amount should exclude "A" period distribution amount 2 Revenue/Income (Actual 06/30/17) RPTTF amount should tie to the ROPS total distribution from the County Auditor-Controller 3 Expenditures for ROPS Enforceable Obligations (Actual 06/30/17) 0 89,941 4 Retention of Available Cash Balance (Actual 06/30/17) RPTTF amount retained should only include the amounts distributed as reserve for future period(s) 89,941 5 ROPS RPTTF Prior Period Adjustment RPTTF amount should tie to the Agency's ROPS PPA form submitted to the CAC No entry required 6 Ending Actual Available Cash Balance (06/30/17) C to F = ( ), G = ( ) $ 0 $ 0 $ 0 $ 0 $ 0 P138

139 Gustine Recognized Obligation Payment Schedule (ROPS 19-20) - Notes July 1, 2019 through June 30, 2020 Item # Notes/Comments P139

140 P140

141 P141

142 P142

143 P143

144 P144

145 P145

146 P146

147 P147

148 P148

149 P149

150 P150

151 P151

152 P152

153 P153

154 P154

155 P155

156 P156

157 P157

158 P158

159 P159

160 P160

161 P161

162 P162

163 P163

164 P164

165 P165

166 P166

167 P167

168 P168

169 P169

170 P170

171 P171

172 P172

173 P173

174 P174

175 P175

176 P176

177 P177

178 P178

179 P179

180 P180

181 P181

182 P182

183 P183

184 Recognized Obligation Payment Schedule (ROPS 19-20) - Summary Filed for the July 1, 2019 through June 30, 2020 Period Successor Agency: County: Los Banos Merced Current Period Requested Funding for Enforceable Obligations (ROPS Detail) 19-20A Total (July - December) 19-20B Total (January - June) ROPS 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) (F+G): $ 1,167,022 $ 1,326,207 $ 2,493,229 F RPTTF 1,067,022 1,226,207 2,293,229 G Administrative RPTTF 100, , ,000 H Current Period Enforceable Obligations (A+E): $ 1,167,022 $ 1,326,207 $ 2,493,229 Certification of Oversight Board Chairman: Pursuant to Section (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 P184

185 Los Banos Recognized Obligation Payment Schedule (ROPS 19-20) - ROPS Detail July 1, 2019 through June 30, 2020 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M N O P Q R S T U V W 19-20A (July - December) Fund Sources 19-20B (January - June) Fund Sources Contract/Agreement Contract/Agreement Total Outstanding 19-20A 19-20B Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Debt or Obligation Retired ROPS Total Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF Total Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF Total $ 35,939,641 $ 2,493,229 $ 0 $ 0 $ 0 $ 1,067,022 $ 100,000 $ 1,167,022 $ 0 $ 0 $ 0 $ 1,226,207 $ 100,000 $ 1,326,207 5 Rail Corridor Property Maintenance 11/7/2001 9/1/2037 City of Los Banos Water & electricity Los Banos 16,000 N $ 16,000 $ - 16,000 $ 16,000 6 L&L District Reimbursement Property Maintenance 5/3/ /31/2037 Betty E. Mooskian Trustee Reimbursement for property taxes Los Banos 6,500 N $ 6,500 $ - 6,500 $ 6,500 7 L&L District Reimbursement Miscellaneous 5/3/ /31/2037 Azhederian VH & Co. Inc. Reimbursement for property taxes Los Banos 1,900 N $ 1,900 $ - 1,900 $ 1,900 8 L&L District Reimbursement Miscellaneous 5/3/ /31/2037 Neubauer Andrew & Reimbursement for property taxes Los Banos 4,250 N $ 4,250 $ - 4,250 $ 4,250 Margaret Trustees 9 L&L District Reimbursement Miscellaneous 5/3/ /31/2037 Windecker Inc. Reimbursement for property taxes Los Banos 0 N $ - $ - $ - 10 Rail Corridor Property Maintenance 2/1/2012 9/1/2037 Various Vendors Repairs & maintenance Los Banos N $ - $ - $ - 11 L&L District Reimbursement Property Maintenance 4/5/ /31/2037 City of Los Banos Property Taxes/ L&L Assessments Los Banos 57,250 N $ 57,250 $ - 57,250 $ 57, Low & Moderate Housing SERAF/ERAF 4/7/2010 6/30/2020 Low & Moderate Housing Repayment of SERAF loan Los Banos 429,533 N $ 264, ,000 $ 100, ,767 $ 164, nd Street Cleanup Remediation 4/26/ /31/2037 State Water Resources Former Pacheco Oil site cleanup Los Banos 0 N $ - $ - $ nd Street Cleanup Remediation 4/26/ /31/2037 Central Valley Regional Former Pacheco Oil site cleanup Los Banos 0 N $ - $ - $ - Water Control Board 16 Rail Corridor Property Maintenance 7/1/2008 9/1/2037 Merced County Tax Collector Property Taxes Los Banos 150 N $ - $ - $ - 25 Pacheco Oil Site Cleanup Remediation 1/4/ /31/2019 Provost and Prichard Cleanup of Pacheco Oil Site per Health Los Banos 615,000 N $ - $ - $ - & Safety Code Sec (f) 29 Audit Fees Fees 9/30/ /31/2019 Price Paige Bond and other compliance pursuant to Los Banos 10,000 N $ 10,000 5,000 $ 5,000 5,000 $ 5,000 HSC Section (b) 31 Weed Abatement Cost Property Maintenance 2/1/ /31/2037 City of Los Banos Weed abatement bills from fire department. Los Banos 1,850 N $ 1,800 $ - 1,800 $ 1, DLA Administration Admin Costs 2/1/ /31/2037 Various Vendors Admin Fees Los Banos 4,250,000 N $ 200, ,000 $ 100, ,000 $ 100, Tax Allocation Refunding Bonds Issued After 12/31/10 12/17/2014 9/1/2035 Wilmington Trust, N.A. Debt Service Payment Due March & Los Banos 30,419,208 N $ 1,866, ,022 $ 930, ,740 $ 936,740 Bonds, Series A&B Sept Tax Allocation Refunding Fees 12/17/2014 9/1/2035 Wilmington Trust, N.A. Trust Services for 2014 Tax Allocation Los Banos 68,000 N $ 4,000 2,000 $ 2,000 2,000 $ 2,000 Bonds, Series A&B Refunding Bonds 51 Conveyance costs Property Dispositions 1/1/2016 6/30/2019 Various Vendors Appraisals, Title Insurance, escrow, Los Banos 60,000 N $ 60,000 30,000 $ 30,000 30,000 $ 30,000 closing and other costs 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 $ - $ - $ - 79 N $ - $ - $ - 80 N $ - $ - $ - 81 N $ - $ - $ - 82 N $ - $ - $ - 83 N $ - $ - $ - 84 N $ - $ - $ - 85 N $ - $ - $ - 86 N $ - $ - $ - 87 N $ - $ - $ - 88 N $ - $ - $ - 89 N $ - $ - $ - 90 N $ - $ - $ - 91 N $ - $ - $ - 92 N $ - $ - $ - 93 N $ - $ - $ - 94 N $ - $ - $ - 95 N $ - $ - $ - 96 N $ - $ - $ - 97 N $ - $ - $ - 98 N $ - $ - $ - 99 N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ - P185

186 Los Banos Recognized Obligation Payment Schedule (ROPS 19-20) - Report of Cash Balances July 1, 2016 through June 30, 2017 (Report Amounts in Whole Dollars) y ( ) p p y ( ) y p y y g 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 Fund Sources Bond Proceeds Reserve Balance Other Funds RPTTF ROPS Cash Balances (07/01/16-06/30/17) Bonds issued on or before 12/31/10 Bonds issued on or after 01/01/11 Prior ROPS RPTTF and Reserve Balances retained for future period(s) Rent, Grants, Interest, etc. Non-Admin and Admin Comments 1 Beginning Available Cash Balance (Actual 07/01/16) RPTTF amount should exclude "A" period distribution amount 2 Revenue/Income (Actual 06/30/17) RPTTF amount should tie to the ROPS total distribution from the County Auditor-Controller 3 Expenditures for ROPS Enforceable Obligations (Actual 06/30/17) 2,182, ,423 25, , ,404 2,642,786 4 Retention of Available Cash Balance (Actual 06/30/17) RPTTF amount retained should only include the amounts distributed as reserve for future period(s) 5 ROPS RPTTF Prior Period Adjustment RPTTF amount should tie to the Agency's ROPS PPA form submitted to the CAC 6 Ending Actual Available Cash Balance (06/30/17) C to F = ( ), G = ( ) 334,945 2,623, ,269 4, ,936 10,000 No entry required 3,386 $ 1,890,962 $ 0 $ 1,756 $ 0 $ 5,789 P186

187 Los Banos Recognized Obligation Payment Schedule (ROPS 19-20) - Notes July 1, 2019 through June 30, 2020 Item # Notes/Comments P187

188 P188

189 P189

190 P190

191 P191

192 P192

193 P193

194 P194

195 P195

196 P196

197 P197

198 P198

199 P199

200 P200

201 P201

202 P202

203 P203

204 P204

205 P205

206 P206

207 P207

208 P208

209 P209

210 P210

211 P211

212 P212

213 P213

214 P214

215 P215

216 P216

217 P217

218 P218

219 P219

220 P220

221 P221

222 P222

223 P223

224 P224

225 P225

226 P226

227 P227

228 P228

229 P229

230 P230

231 P231

232 P232

233 P233

234 P234

235 P235

236 P236

237 P237

238 P238

239 P239

240 P240

241 P241

242 P242

243 P243

244 P244

245 P245

246 P246

247 P247

248 P248

249 P249

250 P250

251 P251

252 P252

253 P253

254 P254

255 P255

256 P256

257 P257

258 P258

259 P259

260 P260

261 P261

262 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 Obligations (ROPS Detail) 19-20A Total (July - December) 19-20B Total (January - June) ROPS Total A Enforceable Obligations Funded as Follows (B+C+D): $ 1,226,500 $ - $ 1,226,500 B Bond Proceeds C Reserve Balance 1,055,000-1,055,000 D Other Funds 171, ,500 E Redevelopment Property Tax Trust Fund (RPTTF) (F+G): $ 2,050,038 $ 1,503,063 $ 3,553,101 F RPTTF 1,925,038 1,378,063 3,303,101 G Administrative RPTTF 125, , ,000 H Current Period Enforceable Obligations (A+E): $ 3,276,538 $ 1,503,063 $ 4,779,601 Certification of Oversight Board Chairman: Pursuant to Section (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 P262

263 Merced City Recognized Obligation Payment Schedule (ROPS 19-20) - ROPS Detail July 1, 2019 through June 30, 2020 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M N O P Q R S T U V W Contract/Agreement Contract/Agreement Total Outstanding 19-20A 19-20B Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Debt or Obligation Retired ROPS Total Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF Total Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF Total $ 36,449,799 $ 4,779,601 $ 0 $ 1,055,000 $ 171,500 $ 1,925,038 $ 125,000 $ 3,276,538 $ 0 $ 0 $ 0 $ 1,378,063 $ 125,000 $ 1,503,063 2 Project Area #2/2003 TAB Bonds Issued On or Before 5/29/ /31/2023 U.S. Bank Debt payment Project Area #2 10,550,000 N $ 3,165,000 1,055,000 1,055,000 $ 2,110,000 1,055,000 $ 1,055,000 3 Project Area #2/Trustee Services Fees 3/25/ /31/2023 U.S. Bank Bond agent professional services Project Area #2 9,625 N $ 1,925 $ - 1,925 $ 1,925 4 Project Area #2/Cost of Continuing Fees 11/13/ /31/2023 Kosmont Companies - Continuing Disclosure Project Area #2 25,000 N $ 5,000 2,500 $ 2,500 2,500 $ 2,500 Disclosure CAB portion Vavrinek Trine Day 6 Project Area #2/Loan Gurantee Miscellaneous 1/1/2001 1/1/2023 Wells Fargo Loan Guarantee - Laurel Glen Apartments Project Area #2 N $ - $ - $ - 9 Project Area #2/Costco, Inc. DDA- Brownfield 10 Project Area #2/Merced Center DDA's 14 Gateways/Cost of Continuing Disclosure Remediation 4/16/1992 1/1/2023 Various Environmental Consultants Remediation 11/7/2005 1/1/2023 Various Environmental Consultants - Provost & P Fees 11/13/2003 9/1/2038 Kosmont Companies - Vavrinek Trine Day 18 Property, Development Rights & OPA/DDA/Construction 4/16/1992 1/1/2023 Costco, Inc.*** (note 3 & 4) Costco Parking Lot & Related Rights Environmental Indemnity Obligations DDA and others 19-20A (July - December) Fund Sources 19-20B (January - June) Fund Sources Environmental Guarantee Remediation Project Area #2 N $ - $ - $ - Environmental Guarantee Remediation Project Area #2 200,000 N $ 200, ,500 28,500 $ 200,000 $ - Continuing Disclosure Gateways 100,000 N $ 5,000 2,500 $ 2,500 2,500 $ 2,500 Project Area #2 N $ - $ - $ - 19 Property, Development Rights & OPA/DDA/Construction 11/7/2005 1/1/2011 Merced Community College Merced Center Site DDA Project Area #2 N $ - $ - $ - Environmental Indemnity Obligations District 20 Property, Development Rights & OPA/DDA/Construction 1/1/2001 1/1/2023 Westamerica Environmental Indemnity Obligations Bancorporation 26 Property, Development Rights & OPA/DDA/Construction 1/1/2001 1/1/2023 Indemnity Obligation (note Environmental Indemnity Obligations 5) Merced Center Lease-1801 M Street Project Area #2 N $ - $ - $ - Indemnification Project Area #2 N $ - $ - $ - 32 Project Area #2/Highway 59 Multi- Family Housing Pro. OPA/DDA/Construction 1/1/2001 1/1/2023 Merced Pacific Associates, LLC Development of 75 units-tax credit; contingent liability of RDA Project Area #2 N $ - $ - $ - 45 Project Area #2/Annual Audit Fees Fees 7/1/2019 6/30/2020 PricePaige LLP Annual Audit Fees for Bond All 5,000 N $ 5,000 $ - 5,000 $ 5,000 Compliance 6/30/20 46 Gateways/Annual Audit Fees Fees 7/1/2019 6/30/2020 PricePaige LLP Annual Audit Fees for Bond All 5,000 N $ 5,000 $ - 5,000 $ 5,000 Compliance 6/30/20 55 Project Area #2/Provost & Pritchard Testing Remediation 1/1/2001 1/1/2023 Provost & Pritchard R Street Property Clean-up Project Area #2 N $ - $ - $ - 56 Project Area #2/Provost & Pritchard Testing 57 Project Area #2/Merced Theatre Tax Credit Guarantee 63 Project Area #2/Merced Theatre Renovation Remediation 1/1/2001 1/1/2023 Provost & Pritchard EPA Merced Center Brownfield Assessment Miscellaneous 1/1/2001 1/1/2023 Wells Fargo Bank, N.A. and PNC Bank, N.A. Miscellaneous 1/1/2001 1/1/2023 Merced Theatre Landlord, LLC Project Area #2 N $ - $ - $ - Federal Tax Credit Guarantee ** Project Area #2 N $ - $ - $ - Reserve Basis for Theatre Operations Project Area #2 N $ - $ - $ - 65 Gateways/Loan Gurantee Miscellaneous 10/30/2002 7/1/2016 Wells Fargo Loan Guarantee - The Grove Gateways N $ - $ - $ - Apartments 73 DLA Legal Counsel Legal 1/1/ /31/2020 Liebold McClendon & Mann Legal Services for bond, project & contract/dda/opa compliance per HSC (b) - Costco property and related remediation (ROPS lines 18, 55 and 56) All 10,000 N $ 10,000 5,000 $ 5,000 5,000 $ 5, Project # 2/Lease of DLA property to Costco for Parking Lot Option to Purchase same Miscellaneous 7/13/1993 7/12/2016 Various Obligation to Lease Property to Costco Project Area #2 N $ - $ - $ - & grant of Option to Purchase Property to Costco 76 R Street Remediation Remediation 12/1/ /31/2032 Provost & Pritchard Remediation of R Street Properties per Project Area #2 N $ - $ - $ - Consultant Services Agreement between DLA and Provost and Prichard 90 Costco Property and remediation activities 93 Gateways/Debt Service Funding Agreement Property Maintenance 1/1/ /31/2020 Kosmont Companies Services for bond, project & contract/dda/opa compliance per HSC (b) - Costco property and related remediation (ROPS lines 18, 55 and 56) All 10,000 N $ 10,000 5,000 $ 5,000 5,000 $ 5,000 Miscellaneous 1/1/ /31/2014 City of Merced Reimbursement to City for CDBG Gateways N $ - $ - $ - Funds Paid for HUD 108 Loan Guarantee - The Grove Apartments - $53,770 on 1/23/ DLA Administration Costs Admin Costs 2/1/2012 9/1/2038 Various Admin costs All 5,000,000 N $ 250, ,000 $ 125, ,000 $ 125, Gateways Tax Allocation Refunding Refunding Bonds Issued After 7/22/2015 9/1/2038 Wilmington Trust NA Debt Payment Gateways 20,345,174 N $ 1,033, ,038 $ 782, ,638 $ 251,638 Bonds 2015 Series A 6/27/ Gateways/Trustee Services Fees 7/22/2015 9/1/2038 Wilmington Trust NA Bond agent professional services Gateways 80,000 N $ 4,000 2,000 $ 2,000 2,000 $ 2, Project Area #2-99 & 2003 TAB Fees 9/3/ /31/2023 Barthe & Wahrman Arbitrage Calculations All N $ - $ - $ Bond Coucel services - Unexpended Legal 7/22/2015 9/1/2038 Weist Law Firm Unexpended proceeds Gateways N $ - $ - $ - proceeds 105 Conveyance costs Property Dispositions 7/1/2019 6/30/2020 Various Vendors Appraisals, Title Insurance, escrow, All 60,000 N $ 60,000 30,000 $ 30,000 30,000 $ 30,000 closing and other costs 106 Litigation Costs Litigation 7/1/2019 6/30/2020 Liebold McClendon & Mann Cost to defend lawsuit All 50,000 N $ 25,000 12,500 $ 12,500 12,500 $ 12, N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ - P263

264 Merced City Recognized Obligation Payment Schedule (ROPS 19-20) - Report of Cash Balances July 1, 2016 through June 30, 2017 (Report Amounts in Whole Dollars) y ( ), p p y ( ) y p y, y g 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 Fund Sources Bond Proceeds Reserve Balance Other Funds RPTTF ROPS Cash Balances (07/01/16-06/30/17) Bonds issued on or before 12/31/10 Bonds issued on or after 01/01/11 Prior ROPS RPTTF and Reserve Balances retained for future period(s) Rent, Grants, Interest, etc. Non-Admin and Admin Comments 1 Beginning Available Cash Balance (Actual 07/01/16) RPTTF amount should exclude "A" period distribution amount 2 Revenue/Income (Actual 06/30/17) RPTTF amount should tie to the ROPS total distribution from the County Auditor-Controller 3 Expenditures for ROPS Enforceable Obligations (Actual 06/30/17) 2,618,283 1,361, ,683 3,217,289 Per ROPS DOF determination $592,732 was adjusted from Column G to Column E for Debt Reserve. Beginning balance in column E is the sumof the ROPS ending amount of $437,559, the adjusted amount of $592,732, and he amount of $1,587,992 from ROPS Column H; Row 4. 4 Retention of Available Cash Balance (Actual 06/30/17) RPTTF amount retained should only include the amounts distributed as reserve for future period(s) 1,598, ,339 1,972,331 5 ROPS RPTTF Prior Period Adjustment RPTTF amount should tie to the Agency's ROPS PPA form submitted to the CAC No entry required 1,448,122 1,186,463 6 Ending Actual Available Cash Balance (06/30/17) C to F = ( ), G = ( ) $ 0 $ 0 $ 1,019,807 $ 71,629 $ 57, Cash in RPTTF Column G at 6/30/17 is due to overallocated RPTTF For item #100 in the ROPS the amount overallocated to this line item was $245,001, the R Street and Center Remediation projects was underreserved by P264

265 Merced City Recognized Obligation Payment Schedule (ROPS 19-20) - Notes July 1, 2019 through June 30, 2020 Item # Notes/Comments P265

266 P266

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

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

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

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

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 (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period Successor Agency: County: Sonoma County Sonoma Current Period Requested Funding for

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

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

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

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

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

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

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

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

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

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

Recognized Obligation Payment Schedule (ROPS 14-15B) - Summary Filed for the January 1, 2015 through June 30, 2015 Period Recognized Obligation Payment Schedule (ROPS 14-15B) - Summary Filed for the January 1, 2015 through June 30, 2015 Period Name of Successor Agency: Name of County: Sonoma County Sonoma Current Period Requested

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

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

Recognized Obligation Payment Schedule (ROPS )- Summary Filed for the January 1, 2014 through June 30, 2014 Period Recognized Obligation Payment Schedule (ROPS 13-148)- Summary Filed for the January 1, 2014 through June 30, 2014 Period Name of Successor Agency; NameofCounty: Seaside ~~~-------------------------------------------

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Oakland Recognized Obligation Payment Schedule (ROPS 19-20) - ROPS Detail July 1, 2019 through June 30, (Report Amounts in Whole Dollars)

Oakland Recognized Obligation Payment Schedule (ROPS 19-20) - ROPS Detail July 1, 2019 through June 30, (Report Amounts in Whole Dollars) Oakland Recognized Obligation Payment Schedule (ROPS 19-20) - ROPS Detail July 1, 2019 through June 30, 2020 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M N O P Q R S T U V W 19-20A (July

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

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

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

Recognized Obligation Payment Schedule (ROPS 15-16A) - ROPS Detail July 1, 2015 through December 31, 2015 (Report Amounts in Whole Dollars) Recognized Obligati Payment Schedule (ROPS 15-16A) - ROPS Detail July 1, 2015 through December 31, 2015 (Report Amounts in Whole Dollars) A B C D E F G H I J K L M N O P Funding Source N-Redevelopment

More information

Fund Sources Fund Sources Name/Debt Obligation Obligation Type

Fund Sources Fund Sources Name/Debt Obligation Obligation Type DLA Line # DLA DLA ROPS # Cat. Item # Obligation Obligation Type Execution Date Termination Date Payee Description/ Scope Area Debt or Obligation Retired Total Bond Proceeds Balance Other Funds RPTTF Admin

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

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

Recognized Obligation Payment Schedule (ROPS 15-16A) - ROPS Detail July 1, 2015 through December 31, 2015 (Report Amounts in Whole Dollars) Recognized Obligation Payment Schedule (ROPS 15-16A) - ROPS Detail July 1, 2015 through Dember 31, 2015 A B C D E F G H I J K L M N O P Item # Project Name / Debt Obligation Obligation Type Execution Date

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

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 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

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

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

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

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

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

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

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

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

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

OAKLAND OVERSIGHT BOARD MEMORANDUM

OAKLAND OVERSIGHT BOARD MEMORANDUM OAKLAND OVERSIGHT BOARD MEMORANDUM TO: Oakland Oversight Board FROM: Adam D. Benson SUBJECT: Recognized Obligation Payment Schedule DATE: January 22, 2018 ( ROPS ) 18-19 ITEM: #3 RECOMMENDATION Staff recommends

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

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

Los Angeles City Recognized Obligation Payment Schedule (ROPS 19-20) - ROPS Detail. July 1, 2019 through June 30, 2020

Los Angeles City Recognized Obligation Payment Schedule (ROPS 19-20) - ROPS Detail. July 1, 2019 through June 30, 2020 To be considered by Oversight Board: 1/22/2019 (Subject to DOF approval) Los Angeles City Recognized Obligation Payment Schedule () - ROPS Detail (July - December) (January - June) $ 832,772,126 $ 89,208,899

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

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

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

Agenda Item No. 6A September 24, 2013

Agenda Item No. 6A September 24, 2013 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

More information

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE (A Component Unit of the City of San José, California)

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE (A Component Unit of the City of San José, California) REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE (A Component Unit of the City of San José, California) Independent Auditor s Reports and Basic Financial Statements Table of Contents Page Report of Independent

More information

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE (A Component Unit of the City of San José, California)

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE (A Component Unit of the City of San José, California) REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE (A Component Unit of the City of San José, California) Independent Auditor s Reports and Basic Financial Statements Table of Contents Page Report of Independent

More information

AMENDMENTS TO THE DRAFT ROPS Per AB 26 - Section and 34169

AMENDMENTS TO THE DRAFT ROPS Per AB 26 - Section and 34169 Successor Agency to the Former Lynwood Redevelopment Agency Page 1 Name of Redevelopment Agency: Project Area(s) Lynwood Redevelopment Agency Area A and Alameda Preliminary Draft Initial ROPS January 31,

More information

A B C D E F G H I J K L M N O P

A B C D E F G H I J K L M N O P Alameda County Recognized Obligati 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 Ctract/Agreement Ctract/Agreement Total Outstanding

More information

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

Recognized Obligation Payment Schedule (ROPS 15-16A) - ROPS Detail July 1, 2015 through December 31, 2015 (Report Amounts in Whole Dollars) Recognized Obligati Payment Schedule (ROPS 15-16A) - ROPS Detail July 1, 2015 through December 31, 2015 A B C D E F G H I J K L M N O P Ctract/Agreement Ctract/Agreement Total Outstanding Item # Project

More information

SUCCESSOR AGENCY CONTACT INFORMATION Successor Agency ID: 46 County: Santa Clara Successor Agency: Morgan Hill Primary Contact Honorific (Ms, Mr, Mrs) First Name Last Name Title Address Kevin Riper Administrative

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

Oakland Recognized Obligation Payment Schedule (ROPS 17-18) - ROPS Detail July 1, 2017 through June 30, (Report Amounts in Whole Dollars)

Oakland Recognized Obligation Payment Schedule (ROPS 17-18) - ROPS Detail July 1, 2017 through June 30, (Report Amounts in Whole Dollars) Oakland Recognized Obligation Payment Schedule (ROPS 17-18) - ROPS Detail July 1, 2017 through June 30, 2018 (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 17-18A (July

More information

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE JULY 1 TO DECEMBER 31, 2012 PERIOD

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE JULY 1 TO DECEMBER 31, 2012 PERIOD RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE JULY 1 TO DECEMBER 31, 2012 PERIOD Name of Successor Agency: City of Morgan Hill Current Total Outstanding Debt or Obligation Total Due

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

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

SUPPLEMENTAL SUBJECT: APPROVAL OF THE SALE AND ISSUANCE OF MULTIPLE SERIES OF. TAX ALLOCATION REFUNDING BONDS AND RELATED BOND DOCUMENTS

SUPPLEMENTAL SUBJECT: APPROVAL OF THE SALE AND ISSUANCE OF MULTIPLE SERIES OF. TAX ALLOCATION REFUNDING BONDS AND RELATED BOND DOCUMENTS BOARD AGENDA: 5/16/17 ITEM: 9.2 CITY OF SAN TOSE CAPITAL OF SILICON VALLEY Memorandum TO: SUCCESSOR AGENCY BOARD FROM: Julia H. Cooper SUBJECT: SEE BELOW DATE: May 12, 2017 Approved Date SUPPLEMENTAL SUBJECT:

More information

MEETING AGENDA TUESDAY, OCTOBER 9, :00AM

MEETING AGENDA TUESDAY, OCTOBER 9, :00AM DESIGNATED LOCAL AUTHORITY RIVERBANK CITY HALL SOUTH CONFERENCE ROOM 6617 THIRD STREET RIVERBANK CA 95367-2305 MEETING AGENDA TUESDAY, OCTOBER 9, 2018 10:00AM CALL TO ORDER: ROLL CALL: CHAIR WENDELL NARAGHI

More information

SUCCESSOR AGENCY TO THE LA QUINTA REDEVELOPMENT AGENCY LA QUINTA REDEVELOPMENT PROJECT AREAS NO. 1 AND 2 SUBORDINATE TAX ALLOCATION REFUNDING BONDS

SUCCESSOR AGENCY TO THE LA QUINTA REDEVELOPMENT AGENCY LA QUINTA REDEVELOPMENT PROJECT AREAS NO. 1 AND 2 SUBORDINATE TAX ALLOCATION REFUNDING BONDS SUCCESSOR AGENCY TO THE LA QUINTA REDEVELOPMENT AGENCY LA QUINTA REDEVELOPMENT PROJECT AREAS NO. 1 AND 2 SUBORDINATE TAX ALLOCATION REFUNDING BONDS $97,190,000 2013 SERIES A $23,055,000 2013 TAXABLE SERIES

More information

TOWN OF WINDSOR REDEVELOPMENT SUCCESSOR AGENCY

TOWN OF WINDSOR REDEVELOPMENT SUCCESSOR AGENCY TOWN OF WINDSOR REDEVELOPMENT SUCCESSOR AGENCY INDEPENDENT ACCOUNTANTS REPORT ON APPLYING AGREED-UPON PROCEDURES PURSUANT TO AB 1484 (LOW AND MODERATE INCOME HOUSING FUND) INDEPENDENT ACCOUNTANTS REPORT

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

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

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

Recognized Obligation Payment Schedule (ROPS 17-18) - Summary Filed for the July 1, 2017 through June 30, 2018 Period

Recognized Obligation Payment Schedule (ROPS 17-18) - Summary Filed for the July 1, 2017 through June 30, 2018 Period Recognized Obligation Payment Schedule () - Summary Filed for the Period Successor Agency: County: Oakland Alameda Current Period Requested Funding for Enforceable Obligations (ROPS Detail) Total (July

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

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

Successor Agency Contact Information. Name of Successor Agency: County: Primary Contact Name: Primary Contact Title:

Successor Agency Contact Information. Name of Successor Agency: County: Primary Contact Name: Primary Contact Title: 1 of 10 Successor Agency Contact Information Primary Contact Name: Primary Contact Title: Annie Clark Sr. Financial Analyst 14177 Frederick Street, Moreno Valley, CA 92552 Address Contact Phone Number:

More information

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

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE January 1, 2012 to June 30, 2012 PERIOD RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE January 1, 2012 to June 30, 2012 PERIOD Name of Successor Agency: Current Due Obligation During Fiscal Year Obligation $ 28,140,751.00

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

internet posting, and /or hardcopy, all notices and transmittals necessary or convenient in

internet posting, and /or hardcopy, all notices and transmittals necessary or convenient in RESOLUTIO O. 37 A RESOLUTIO OF THE SA DIMAS OVERSIGHT BOARD APPROVIG THE JULY, 206 THROUGH JUE 30, 207 RECOGIZED OBLIGATIO PAYMET SCHEDULE PURSUAT TO HEALTH AD SAFETY CODE SECTIO 3480(8) WHEREAS, California

More information

CRA/LA, A DESIGNATED LOCAL AUTHORJTY (Successor Agency to the Former Community Redevelopment Agency of the City of Los Angeles, California)

CRA/LA, A DESIGNATED LOCAL AUTHORJTY (Successor Agency to the Former Community Redevelopment Agency of the City of Los Angeles, California) CRA/LA, A DESIGNATED LOCAL AUTHORJTY (Successor Agency to the Former Community Redevelopment Agency of the City of Los Angeles, California) Financial Statements For the Fiscal Year Ended (Successor Agency

More information

Honorable Mayor and Members of the City Council. Jim DellaLonga, Director of Economic Development

Honorable Mayor and Members of the City Council. Jim DellaLonga, Director of Economic Development 14-J TO: Honorable Mayor and Members of the City Council ATTENTION: Jeffrey L. Stewart, City Manager FROM: Jim DellaLonga, Director of Economic Development SUBJECT: Consideration and possible action to

More information

REDEVELOPMENT AGENCY OF THE CITY OF SOUTH SAN FRANCISCO $70,675,000 MERGED REDEVELOPMENT PROJECT TAX ALLOCATION REVENUE BONDS, SERIES 2006A

REDEVELOPMENT AGENCY OF THE CITY OF SOUTH SAN FRANCISCO $70,675,000 MERGED REDEVELOPMENT PROJECT TAX ALLOCATION REVENUE BONDS, SERIES 2006A REDEVELOPMENT AGENCY OF THE CITY OF SOUTH SAN FRANCISCO $70,675,000 MERGED REDEVELOPMENT PROJECT TAX ALLOCATION REVENUE BONDS, SERIES 2006A San Mateo County, California Dated: May 3, 2006 Base CUSIP :

More information

DRAFT FOR PUBLIC COMMENT

DRAFT FOR PUBLIC COMMENT CITY OF IMPERIAL 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

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE JULY 1, 2011 to JUNE 30, 2012 PERIOD. Name of Successor Agency. Note B.

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE JULY 1, 2011 to JUNE 30, 2012 PERIOD. Name of Successor Agency. Note B. RECOGNIZED OBLIGATION PAYMENT SCHEDULE CONSOLIDATED FILED FOR THE JULY 1, 2011 to JUNE 30, 2012 PERIOD Name of Successor Agency Redevelopment Agency of the City of San Jose Current Total Outstanding Debt

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

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 to the Dissolved Montebello Redevelopment Agency Low and Moderate Income Housing Fund

Successor Agency to the Dissolved Montebello Redevelopment Agency Low and Moderate Income Housing Fund Low and Moderate Income Housing Fund Agreed-upon Procedures Report Pursuant to Health and Safety Code Sections 34179.5 and 34179.6 (AB 1484) Agreed-upon Procedures Report Pursuant to Health and Safety

More information

Cascades at Groveland Community Development District

Cascades at Groveland Community Development District Cascades at Groveland Community Development District Financial Statements (Unaudited) November 30, 2018 Prepared by: Rizzetta & Company, Inc. cascadesatgrovelandcdd.org rizzetta.com Balance Sheet As of

More information

Successor Agency of the Redevelopment Agency of the City of Tracy San Joaquin County, California Agreed-Upon Procedures AB 1484 Other Funds

Successor Agency of the Redevelopment Agency of the City of Tracy San Joaquin County, California Agreed-Upon Procedures AB 1484 Other Funds Successor Agency of the Redevelopment Agency of the City of Tracy San Joaquin County, California Agreed-Upon Procedures AB 1484 Other Funds June 30, 2012 SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF

More information

PRELIMINARY RECOGNIZED OBLIGATION PAYMENT SCHEDULE. Per AB 26 - Section (*) Total Due During Fiscal Period to

PRELIMINARY RECOGNIZED OBLIGATION PAYMENT SCHEDULE. Per AB 26 - Section (*) Total Due During Fiscal Period to ATTACHMENT 1 1 2 3 4 5 *** Source LMIHF Name of Redevelopment Agency: City of Santa Barbara Redevelopment Agency Project Area: Central City Redevelopment Project Area (CCRP) Date: January 1, 2012 through

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

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

Debt Service Obligations

Debt Service Obligations OVERVIEW The City of Santa Cruz debt service obligations include revenue bonds, general obligation bonds, pension obligation bonds, loans, leases, special assessment bonds, and Santa Cruz Redevelopment

More information