Paul Sensibaugh, Chair

Size: px
Start display at page:

Download "Paul Sensibaugh, Chair"

Transcription

1 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 Street, Stockton CA Paul Sensibaugh, Chair Kathy Miller, Vice Chair MEMBERS Shabbir Khan Gary Lambdin Erin Mettler James Thomas Raquel Puentes-Griffith Alternate Members Jane Steinkamp I. Roll Call II. Pledge III. Minutes RECORDING SECRETARY Bonnie Paige, City Clerk OFFICE OF THE CITY CLERK 425 N. El Dorado Street Stockton, CA 9522 (29) A. Minutes of the meeting October 1, 212. IV. General Administration A. Introduction of new Board Member B. Comments by the Board and Staff C. Due Diligence Review Update D. Properties Update V. New Business A. Recognized Obligation Payment Schedule (July December 213) VI. Public Comments VII. Adjournment

2

3

4

5

6

7

8

9

10

11 Successor Agency ID: 3 County: San Joaquin Successor Agency: Stockton City SUCCESSOR AGENCY CONTACT INFORMATION Primary Contact Honorific (Ms, Mr, Mrs) First Name Last Name Title Address Wendy Saunders Director Economic Development Department 425 North El Dorado Street City Stockton State CA Zip 9522 Phone Number Address wendy.saunders@stocktongov.com Secondary Contact Honorific (Ms, Mr, Mrs) First Name LaVerna Last Name Blanco Title Program Manager 1 Phone Number Address laverna.blanco@stocktongov.com

12 SUCCESSOR AGENCY CONTACT INFORMATION SUMMARY OF RECOGNIZED OBLIGATION PAYMENT SCHEDULE Filed for the July 1, 213 to December 31, 213 Period Name of Successor Agency: STOCKTON CITY (SAN JOAQUIN) Outstanding Debt or Obligation Total Total Outstanding Debt or Obligation $258,878,363 Current Period Outstanding Debt or Obligation Six Month Total A Available Revenues Other Than Anticipated RPTTF Funding $1,581,55 B Enforceable Obligations Funded with RPTTF $5,32,33 C Administrative Allowance Funded with RPTTF $125, D Total RPTTF Funded (B + C = D) $5,427,33 E Total Current Period Outstanding Debt or Obligation (A + B + C = E) Should be same amount as ROPS form six month total $7,8,853 F Enter Total Six Month Anticipated RPTTF Funding $4,481,728 G Variance (F D = G) Maximum RPTTF Allowable should not exceed Total Anticipated RPTTF Funding ($945,575) Prior Period (July 1, 212 through December 31, 212) Estimated vs. Actual Payments (as required in HSC section (a)) H Enter Estimated Obligations Funded by RPTTF (lesser of Finance s approved RPTTF amount including admin allowance or the actual amount distributed) $2,815,721 I Enter Actual Obligations Paid with RPTTF $2,69,721 J Enter Actual Administrative Expenses Paid with RPTTF $125, K Adjustment to Redevelopment Obligation Retirement Fund (H (I + J) = K) $ L Adjustment to RPTTF (D K = L) $5,427,33 Certification of Oversight Board Chairman: Pursuant to Section 34177(m) of the Health and Safety code, Name Title I hereby certify that the above is a true and accurate Recognized Obligation Payment Schedule for the above named agency. /s/ Signature Date

13 SUCCESSOR AGENCY CONTACT INFORMATION STOCKTON CITY (SAN JOAQUIN) RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 13 14A) July 1, 213 through December 31, 213 Oversight Board Approval Date: Item # Contract/Agreement Execution Date Contract/Agreement Termination Date Project Name / Debt Obligation Payee Description/Project Scope Project Area Debt or Obligation Bond Proceeds Reserve Balance Admin Allowance RPTTF Other Six Month Total $258,878,363 $11,2,891 $2,867 $1,578,683 $125, $5,32,33 $ $7,8,853 1 Low/Mod Housing Bonds 6/1/23 9/1/233 Wells Fargo Corporate Trust 23 Housing COP Low/Mod 2,615, , , ,798 2 Low/Mod Housing Bonds 7/1/26 9/1/237 Wells Fargo Corporate Trust 26 Series C Revenue Bond Low/Mod 48,383,48 2,19, , ,685 1,312,376 3 Redevelopment Revenue Bonds 7/1/26 9/1/237 Wells Fargo Corporate Trust 26 Series A Revenue Bond Midtown 19,113,38 583, , ,713 4 Redevelopment Revenue Bonds 7/1/26 9/1/237 Wells Fargo Corporate Trust 26 Series A Revenue Bond South 38,69,36 2,43, , ,238 1,478,19 5 Redevelopment Revenue Bonds 7/1/26 9/1/237 Wells Fargo Corporate Trust 26 Series A Revenue Bond North 34,139, ,55 461, ,775 6 Redevelopment Revenue Bonds 7/1/26 9/1/213 Wells Fargo Corporate Trust 26 Series B Revenue Bond Midtown 468, ,878 22,73 248,85 468,878 7 Redevelopment Revenue Bonds 7/1/26 9/1/212 Wells Fargo Corporate Trust 26 Series B Revenue Bond (refer to notes) South Obligaton Retired 8 Redevelopment Revenue Bonds 7/1/26 9/1/213 Wells Fargo Corporate Trust 26 Series B Revenue Bond North 541,13 541,13 541,13 541,13 9 Redevelopment Revenue Bonds 3/1/24 9/1/236 Wells Fargo Corporate Trust 24 Revenue Bond Arena Waterfront 79,746,519 2,621,346 1,574,573 1,574,573 1 Low/Mod Housing Bonds 6/1/23 9/1/233 Wells Fargo Corporate Trust 23 Housing COP (refer to notes) Low/Mod listed above 11 Low/Mod Housing Bonds 7/1/26 9/1/237 Wells Fargo Corporate Trust 26 Series C Revenue Bond (refer to notes) Low/Mod listed above 12 Redevelopment Revenue Bonds 7/1/26 9/1/237 Wells Fargo Corporate Trust 26 Series A Revenue Bond (refer to notes) Midtown listed above 13 Redevelopment Revenue Bonds 7/1/26 9/1/237 Wells Fargo Corporate Trust 26 Series A Revenue Bond (refer to notes) South listed above 14 Redevelopment Revenue Bonds 7/1/26 9/1/237 Wells Fargo Corporate Trust 26 Series A Revenue Bond (refer to notes) North listed above 15 Redevelopment Revenue Bonds 7/1/26 9/1/213 Wells Fargo Corporate Trust 26 Series B Revenue Bond (refer to notes) Midtown listed above 16 Redevelopment Revenue Bonds 7/1/26 9/1/213 Wells Fargo Corporate Trust 26 Series B Revenue Bond (refer to notes) North listed above 17 Redevelopment Revenue Bonds 3/1/24 9/1/236 Wells Fargo Corporate Trust 24 Revenue Bond Arena (refer to notes) Waterfront listed above 18 State Debt 11/15/21 8/1/212 State Department of Boating and DBAW Planning Loan (refer to notes) Waterfront 34,964 Waterways 19 Fee Deferral 11/26/22 8/12/258 Public Facility Fees Development Impact fees for 612 Carlton Ave Midtown 143,954 2 Fee Deferral WorkNet Office Bldg 8/4/24 8/4/259 Public Facility Fees Development Impact fees for Worknet Office Building Waterfront 196,95 21 Fee Deferral Cineplex 8/29/23 8/29/213 Public Facility Fees Development Impact fees for Cineplex project Waterfront 4,417 4,417 4,417 4, Agency Vs. Union Oil 9/28/24 Brown & Winters and/or Union Union Oil Dispute Re: Ground Water Contamination Waterfront 2,, Oil 23 Price Vs. City of Stockton 1/9/26 12/31/21 California Rural Legal Assistance Tenant relocation assistance $1,455,: $46,652 expended, remaining obligation $994,348. Replacement of 185 housing units: 146 completed, remaining obligation 39 3% of AMI (estimated cost $4M). *Subject to final determination by the parties. Low/Mod 4,994, Civic Partners 6/25/25 Freeman, D Aiuto, Pierce, Gurev, Developer Claims RDA Breached Contract (Estimated legal Waterfront 3,, Keeling & Wolf defense costs) 25 Agency vs. BNSF 6/27/25 Brown & Winters Contamination at Worknet Site & Southpointe (Estimated Waterfront 75, litigation costs) 26 Agency vs. BNSF 6/27/25 Barg Coffin Lewis & Trapp LLP Contamination at Worknet Site & Southpointe Settlement Waterfront 64,456 Agreement 27 Agency vs. State (Caltrans) 6/27/25 Brown & Winters Coincides with BNSF case, Caltrans is a former owner (Estimated litigation costs) Waterfront 25, 28 Agency vs. Colberg 6/29/25 Brown & Winters Polanco Act corrective action trial (Estimated litigation costs) Waterfront 2,, 29 AT&T Datacomm 4/14/211 12/1/212 AT&T Datacomm Contract for installation of Security Cameras Midtown Obligaton Retired 3 AT&T Datacomm 4/14/211 12/1/212 AT&T Datacomm Contract for installation of Security Cameras South Obligaton Retired 31 AT&T Datacomm 4/14/211 12/1/212 AT&T Datacomm Contract for installation of Security Cameras North Obligaton Retired 32 Vintage 7/1/21 12/17/212 Visionary Home Builders Housing Loan Low/Mod Obligaton Retired 33 Community of All Nations 3/16/211 Upon Completion Visionary Home Builders Housing Loan Low/Mod 2,867 2,867 2,867 2, Wallace Kuhl & Associates 5/15/27 Upon Completion Wallace Kuhl & Associates South Shore Waterfront 29,14 29,14 35 Condor Earth Technologies 1/11/28 6/3/212 Condor Earth Technologies Marina Water Quality Testing Waterfront Obligaton Retired 36 Treadwell and Rollo Inc 7/23/28 6/3/212 Treadwell and Rollo Inc Parcel 2A & 24 Remediation Waterfront Obligaton Retired 37 Wallace Kuhl & Associates 8/12/28 6/3/212 Wallace Kuhl & Associates Removal Action Plan for Promenade & South Pointe Obligaton Retired Total Outstanding Total Due During Fiscal Year Funding Source

14 SUCCESSOR AGENCY CONTACT INFORMATION STOCKTON CITY (SAN JOAQUIN) RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 13 14A) July 1, 213 through December 31, 213 Oversight Board Approval Date: Contract/Agreement Contract/Agreement Total Outstanding Item # Project Name / Debt Obligation Execution Date Termination Date Payee Description/Project Scope Project Area Debt or Obligation Bond Proceeds Reserve Balance Admin Allowance RPTTF Other Six Month Total 38 D R Jolley Co 7/21/21 6/3/212 D R Jolley Co McKinley Park caretaker Building Asbestos Removal South Obligaton Retired 39 Hotel Stockton 1/18/25 Upon Completion Hotel Stockotn Investors Renovation of Hotel Stockton for affordable housing Low/Mod 69,426 69,426 69,426 69,426 4 Remediation of Areas 24 and 4 7/2/29 City of Stockton Remediation of lots north and south of Worknet site Waterfront 5, (Estimated cost of Remediation) Waterfront 2, 5, Downtown Stockton Alliance 7/1/27 12/31/217 Downtown Stockton Alliance DSA Assessment of RDA owned properties. PBID expiration is 12/31/217. (Estimated assessments to be paid at $5, per year for 5 years, may be longer if properties not sold) 42 Walgreens Project 5/25/211 Upon Completion Farmington Mariposa Reimbursement Agreement Mariposa Walgreens South 265, ,775 Development Co. LLC 43 Property Maintenance City of Stockton/TBD Budgeted maintenance costs of RDA/SA Owned properties All 5, 5, prior to disposition. (Amount is an estimate, and approved in the Administrative Budget for FY ) 44 SERAF Payment Loan from Low/Mod 4/26/211 6/3/216 Low/Moderate Income Housing Repayment of loan from Low/Mod Housing funds to make Midtown 944,376 Asset Fund SERAF payment in SERAF Payment Loan from Low/Mod 4/26/211 6/3/216 Low/Moderate Income Housing Repayment of loan from Low/Mod Housing funds to make South 944,376 Asset Fund SERAF payment in Loan to Waterfront Low/Moderate Income Housing To cover negative cash position of Agency Waterfront 1,16,582 Asset Fund 47 Successor Agency Staff, Overhead, & Successor Agency employees Salary, benefits, overhead, and administrative costs of the All 25, 25, 125, 125, Administrative Costs through City of Stockton Successor Agency 48 Successor Agency Staff, Overhead, & Administrative Costs Successor Agency employees through City of Stockton Salary, benefits, overhead, and administrative costs of the Successor Agency (Other Funding: Subsidy from City of Stockton per adopted budget) All TBD TBD Total Due During Fiscal Year Funding Source

15 SUCCESSOR AGENCY CONTACT INFORMATION STOCKTON CITY (SAN JOAQUIN) Pursuant to Health and Safety Code section (a) PRIOR PERIOD ESTIMATED OBLIGATIONS vs. ACTUAL PAYMENTS RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS II) July 1, 212 through December 31, 212 LMIHF Reserve Balance Admin Allowance RPTTF Other Item # Project Name / Debt Obligation Payee Description/Project Scope Project Area Estimate Actual Estimate Actual Estimate Actual Estimate Actual Estimate Actual Estimate Actual $ $18,541 $386,141 $377,644 $ $3,738,555 $125, $125, $7,66,27 $2,69,721 $ $155,59 1 Low/Mod Housing Bonds Wells Fargo Corporate Trust 23 Housing COP Low/Mod 671, ,372 2 Low/Mod Housing Bonds Wells Fargo Corporate Trust 26 Series C Revenue Bond Low/Mod 1,31,982 1,31,982 3a Redevelopment Revenue Bonds Wells Fargo Corporate Trust 26 Series A Revenue Bond Midtown 291, ,713 3b Redevelopment Revenue Bonds Wells Fargo Corporate Trust 26 Series A Revenue Bond South 19,68 95, , ,53 3c Redevelopment Revenue Bonds Wells Fargo Corporate Trust 26 Series A Revenue Bond North 461, ,775 4a Redevelopment Revenue Bonds Wells Fargo Corporate Trust 26 Series B Revenue Bond Midtown 8, ,95 376,798 4b Redevelopment Revenue Bonds Wells Fargo Corporate Trust 26 Series B Revenue Bond South 22, ,72 24,699 4c Redevelopment Revenue Bonds Wells Fargo Corporate Trust 26 Series B Revenue Bond North 316, ,61 29,388 5 Redevelopment Revenue Bonds Wells Fargo Corporate Trust 24 Revenue Bond Arena Waterfront 221,836 1,516,114 1,294,278 7 State Debt State Department of Boating and WDBAW Planning Loan Waterfront 34,976 8 Fee Deferral Public Facility Fees Development Impact fees for 612 Carlton Ave Midtown 9 Fee Deferral WorkNet Office Bldg Public Facility Fees Development Impact fees for Worknet Office Building Waterfront 1 Fee Deferral Cineplex Public Facility Fees Development Impact fees for Cineplex project Waterfront 4,37 4, Agency Vs. Union Oil Brown & Winters and/or Union Oil Union Oil Dispute Re: Ground Water Contamination Waterfront Price Vs. City of Stockton California Rural Legal Assistance Tenant relocation assistance $1,455,: $46,652 expended, remaining obligation $994,348. Replacement of 185 housing units: 146 completed, remaining obligation 39 3% of AMI (est cost $4M). *Subject to final determination by the parties. Low/Mod Developer Claims RDA Breached Contract (Legal defense 13 Civic Partners Freeman, D Aiuto, Pierce, Gurev, Kecosts) Waterfront 18, 3,523 Contamination at Worknet Site & Southpointe (Litigation 14 Agency vs. BNSF Brown & Winters expenses) Waterfront 6, 15 Agency vs. State (Caltrans) Brown & Winters Coincides with BNSF case, Caltrans is a former owner (Litigation expenses) Waterfront 16 Agency vs. Colberg Brown & Winters Polanco Act corrective action trial (Litigation expenses) Waterfront 17 AT&T Datacomm AT&T Datacomm Contract for installation of Security Cameras Final Payment Mid/South/North 377, , Vintage LRA37 Visionary Home Builders Housing Loan Final Payment Low/Mod 18,541 21, Community of All Nations LRA371 Visionary Home Builders Housing Loan Low/Mod 2, Wallace Kuhl & Associates Wallace Kuhl & Associates South Shore Waterfront 3,259 1, Condor Earth Technologies Condor Earth Technologies Marina Water Quality Testing Waterfront Treadwell and Rollo Inc Treadwell and Rollo Inc Parcel 2A & 24 Remediation Waterfront 12,55 25 Wallace Kuhl & Associates Wallace Kuhl & Associates Removal Action Plan for Promenade & South Pointe Waterfront 14, D R Jolley Co D R Jolley Co McKinley Park caretaker Building Asbestos Removal South 5,63 32 Hotel Stockton LRA34 Hotel Stockotn Investors Renovation of Hotel Stockton for affordable housing Low/Mod 69, Remediation of Areas 24 and 4 City of Stockton Remediation of lots north and south of Worknet site Waterfront 34 Downtown Stockton Alliance Downtown Stockton Alliance DSA Assessment of RDA owned properties Waterfront Existing salary, benefits, and overhead for Agency 35 Agency Staff & Overhead Agency Employees through City of administration Property maintenance & management Admin 125, 125, Bond Proceeds

16 SUCCESSOR AGENCY CONTACT INFORMATION Item # Project Name / Debt Obligation Notes/Comments 1 Low/Mod Housing Bonds 2 Low/Mod Housing Bonds 3 Redevelopment Revenue Bonds 4 Redevelopment Revenue Bonds 5 Redevelopment Revenue Bonds 6 Redevelopment Revenue Bonds 7 Redevelopment Revenue Bonds 8 Redevelopment Revenue Bonds 9 Redevelopment Revenue Bonds 1 Low/Mod Housing Bonds 11 Low/Mod Housing Bonds 12 Redevelopment Revenue Bonds 13 Redevelopment Revenue Bonds 14 Redevelopment Revenue Bonds 15 Redevelopment Revenue Bonds 16 Redevelopment Revenue Bonds 17 Redevelopment Revenue Bonds 18 State Debt 19 Fee Deferral 2 Fee Deferral WorkNet Office Bldg 21 Fee Deferral Cineplex 22 Agency Vs. Union Oil 23 Price Vs. City of Stockton 24 Civic Partners 25 Agency vs. BNSF 26 Agency vs. BNSF 27 Agency vs. State (Caltrans) 28 Agency vs. Colberg STOCKTON CITY (SAN JOAQUIN) RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 13 14A) Notes (Optional) July 1, 213 through December 31, 213

17 SUCCESSOR AGENCY CONTACT INFORMATION Item # Project Name / Debt Obligation Notes/Comments STOCKTON CITY (SAN JOAQUIN) RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 13 14A) Notes (Optional) July 1, 213 through December 31, AT&T Datacomm 3 AT&T Datacomm 31 AT&T Datacomm 32 Vintage 33 Community of All Nations 34 Wallace Kuhl & Associates 35 Condor Earth Technologies 36 Treadwell and Rollo Inc 37 Wallace Kuhl & Associates 38 D R Jolley Co 39 Hotel Stockton 4 Remediation of Areas 24 and 4 41 Downtown Stockton Alliance 42 Walgreens Project 43 Property Maintenance This is an estimated amount based on the 212/13 Fiscal Year budget. 44 SERAF Payment Loan from Low/Mod 45 SERAF Payment Loan from Low/Mod 46 Loan to Waterfront 47 Successor Agency Staff, Overhead, & Staff have not taken the administrative budget to the Oversight Board for the 213/14 Fiscal Year. The minimum amount is listed, and is subject to change. Administrative Costs 48 Successor Agency Staff, Overhead, & The City of Stockton is in the early stages of developing the 213/14 Fiscal Year budget. City subsidy to the Successor Agency has not been determined. Administrative Costs

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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 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

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 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 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

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

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 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

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

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

NOTICE OF REGULAR MEETING

NOTICE OF REGULAR MEETING NOTICE OF REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the Oversight Board of the Successor Agency to the City of Tracy Community

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 - 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

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

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

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 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 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

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

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

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

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

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) - 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 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

January 1, 2016 thru March 31, 2016 Performance Report

January 1, 2016 thru March 31, 2016 Performance Report Grantee: Grant: Stockton, CA B-11-MN-06-0009 January 1, 2016 thru March 31, 2016 Performance Report 1 Grant Number: B-11-MN-06-0009 Grantee Name: Stockton, CA Grant Award Amount: $4,280,994.00 LOCCS Authorized

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 (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

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

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

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

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT \ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water District

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

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

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

Oversight Board Meeting of the Successor Agency City of Foster City SPECIAL MEETING 1. Call to Order 2. Roll Call Oversight Board Meeting of the Successor Agency City of Foster City 3. Public Comment SPECIAL MEETING Monday, August 28, 2017; 9 a.m. Location: Council Chambers Conference

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

STOCKTON CENTER SITE AUTHORITY

STOCKTON CENTER SITE AUTHORITY STOCKTON CENTER SITE AUTHORITY Board of Directors Director Susan Talamantes Eggman, Vice Chair Director Ann Johnston Director Diana Lowery Alternate: Elbert Holman Director Joseph Sheley Director Peter

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

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

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

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

MINUTES Meeting of the San Marcos City Council

MINUTES Meeting of the San Marcos City Council MINUTES Meeting of the San Marcos City Council TUESDAY, JUNE 10, 2014 City Council Chambers 1 Civic Center Drive, San Marcos, CA 92069 Regular City Council Meeting Regular San Marcos Public Financing Authority

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

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

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

SUCCESSOR AGENCY TO THE SANGER REDEVELOPMENT AGENCY

SUCCESSOR AGENCY TO THE SANGER REDEVELOPMENT AGENCY Independent Accountants Report on Applying Agreed-Upon Procedures On the Sanger Redevelopment Agency s And The Successor Agency to the Sanger Redevelopment Agency s Low and Moderate Income Housing Fund

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

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

Gigi Decavalles-Hughes, Finance Director Andy Agle, Director of Housing and Economic Development

Gigi Decavalles-Hughes, Finance Director Andy Agle, Director of Housing and Economic Development Information Item Date: August 3, 2015 To: From: Subject: Mayor and City Council Gigi Decavalles-Hughes, Finance Director Andy Agle, Director of Housing and Economic Development Final State Controller s

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

AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, OCTOBER 19, 2015, AT 3:00 P.M.

AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, OCTOBER 19, 2015, AT 3:00 P.M. AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, OCTOBER 19, 2015, AT 3:00 P.M. Civic San Diego Board Room 401 B Street, Suite 400, San Diego, CA

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

NOTICE IS HEREBY GIVEN that, at its public meeting on May 15, 2014, at 8:30 a.m.

NOTICE IS HEREBY GIVEN that, at its public meeting on May 15, 2014, at 8:30 a.m. NOTICE OF CONSIDERATION OF PROPOSED ACTION BY THE OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE FORMER VALLEJO REDEVELOPMENT AGENCY TO DIRECT THE TRANSFER OF AFFORDABLE HOUSING PROPERTIES TO THE VALLEJO

More information

FISCAL YEAR Riviera Beach CRA Proposed Budget. Riviera Beach CRA Proposed Budget FY P a g e

FISCAL YEAR Riviera Beach CRA Proposed Budget. Riviera Beach CRA Proposed Budget FY P a g e FISCAL YEAR 2015 Riviera Beach CRA Proposed Budget 2 P a g e EXECUTIVE DIRECTOR TONY T. BROWN TABLE OF CONTENTS September 4, 2014 Page STATE OF THE CRA - FINANCIAL STATEMENTS 3 PROPOSED BUDGET FY 2015

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

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

City of Stockton Page 1

City of Stockton Page 1 City of Stockton City Council Special Meeting Meeting Agenda - Final City Council Special Michael D. Tubbs Mayor/Chair Elbert H. Holman Jr. Vice Mayor/Vice Chair (District 1) Daniel R. Wright (District

More information

BINGO LICENSE AND BINGO MANAGER PERMIT

BINGO LICENSE AND BINGO MANAGER PERMIT ADMINISTRATIVE SERVICES DEPARTMENT REVENUE SERVICES DIVISION BUSINESS LICENSE TAX 425 North El Dorado Street PO Box 1570 Stockton, CA 95201 (209) 937-8313 www.stocktonca.gov BINGO LICENSE AND BINGO MANAGER

More information

Internal Service and Special Revenue Funds May 24, 2016

Internal Service and Special Revenue Funds May 24, 2016 Internal Service and Special Revenue Funds May 24, 2016 1 What are internal service funds? Used to accumulate funds for specific purposes. Required resources are collected from the participating City departments

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

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

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

DUE DILIGENCE REVIEW IN ACCORDANCE WITH AB 1484 FOR THE SOUTH LAKE TAHOE REDEVELOPMENT AGENCY AND THE SUCCESOR AGENCY TO THE RDA ALL FUNDS AND

DUE DILIGENCE REVIEW IN ACCORDANCE WITH AB 1484 FOR THE SOUTH LAKE TAHOE REDEVELOPMENT AGENCY AND THE SUCCESOR AGENCY TO THE RDA ALL FUNDS AND DUE DILIGENCE REVIEW IN ACCORDANCE WITH AB 1484 FOR THE SOUTH LAKE TAHOE REDEVELOPMENT AGENCY AND THE SUCCESOR AGENCY TO THE RDA ALL FUNDS AND ACCOUNTS (EXCLUDING LOW MODERATE INCOME HOUSING FUND) DUE

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

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

City of South St. Paul Economic Development Authority Agenda Monday, January 7, 2019 ANNUAL MEETING

City of South St. Paul Economic Development Authority Agenda Monday, January 7, 2019 ANNUAL MEETING City of South St. Paul Economic Development Authority Agenda Monday, January 7, 2019 ANNUAL MEETING 1. CALL TO ORDER: 2. ROLL CALL: 3. AGENDA: A. Approval of Agenda Action Motion to Approve Action Motion

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