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

Size: px
Start display at page:

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

Transcription

1

2 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 During Fiscal Year Outstanding Debt or Obligation Note B $ 2,250, Total Due for Six Month Period Outstanding Debt or Obligation $ 2,250, Available Revenues other than anticipated funding from RPTTF $ - Enforceable Obligations paid with RPTTF $ 2,250, Note A Administrative Cost paid with RPTTF $ 125, Pass-through Payments paid with RPTTF Note C Administrative Allowance (greater of 5% of anticipated Funding from RPTTF or 250,000. Note: Calculation should not include pass-through payments made with RPTTF. The RPTTF Administrative Cost figure above should not exceed this Administrative Cost Allowance figure) $ Note A 125, Note A: The Administrative Allowance budget is subject to the approval of the Oversight Board. Note B: This amount was provided by the Successor Agency and will be certified after completion of a review of the assets and liabilities. Note C: This amount was provided by the Successor Agency and has not been varified by the Auditor Controller. The Pass-through Payments are paid directly by the County Auditor Controller Office. Certification of Oversight Board Chairman: Pursuant to Section 34177(l) of the Health and Safety code, I hereby certify that the above is a true and accurate Recognized Name Title Enforceable Payment Schedule for the above named agency. Signature Date

3 Name of Successor Agency: Town of Los Gatos FORM A - Redevelopment Property Tax Trust Fund (RPTTF) Project Area(s) RDA Project Area All DRAFT RECOGNIZED OBLIGATION PAYMENT SCHEDULE Per AB 26 - Section (*) Note B Payable from the Redevelopment Property Tax Trust Fund (RPTTF) Contract/Agreement Total Due During *** Total Outstanding Fiscal Year Funding Payments by month Project Name / Debt Obligation Execution Date Payee Description Project Area Debt or Obligation ** Source Jan 2012 Feb 2012 Mar 2012 Apr 2012 May 2012 Jun 2012 Total 1992 COP Reimbursement 8/1/1992 U. S Bank Reimbursement 1) Agreement 252,000 $ 126, RPTTF 21, , , , , , $ 126, COP Reimbursement 7/1/2002 The BNY Mellon Trust Reimbursement 2) Co, N.A. Agreement 14,146,321 $ 204, RPTTF 204, $ 204, COP Reimbursement 6/1/10 The BNY Mellon Trust Reimbursement 3) Co, N.A. Agreement 22,228,150 $ 313, RPTTF 313, $ 313, COP Arbitrage Rebate Calculation 6/1/10 BLX (BondLogistix) Arbitrage Calculation 4) every 5 years 8,000 $ 1, RPTTF 1, $ 1, Housing Maintenance 8/22/11 Santa Clara County Arg Maintenance on 20 5) & Envir Mgmt Dittos & 224 W. Main 18,532 $ RPTTF $ RDA Cooperative Agreement 1/22/90 Town of Los Gatos Repayment of Town 6) Advances 1,587,500 $ 1,500, RPTTF 1,500, $ 1,500, Contract for Consulting Services 2/7/11 Goldfarb/Lipman + Attorney services 7) Jones Hall 95,000 $ 4, RPTTF 4, $ 4, ) Contract for Consulting Services 1/18/12 Seifel Consulting RDA Fiscal Analysis 1,497 $ 1, RPTTF 1, $ 1, Employee Salary & Benefits 7/1/11 Employee Salary & Town Employees Staffing 9) Benefits the RDA 818,730 $ 22, RPTTF 22, $ 22, Completion of Library Project N/A Contractor Completion of Library 10) (Miscellaneous) Project 600,000 $ 76, RPTTF/Other 76, $ 76, Totals - This Page (RPTTF Funding) $ 44,024, $ 2,250, N/A $ 1,625, $ 539, $ 22, $ 21, $ 21, $ 21, $ 2,250, Totals - Page 2 (Other Funding) $ - $ - N/A $ - $ - $ - $ - $ - $ - $ - Totals - Page 3 (Administrative Cost Allowance) Note A $ 4,511, $ 125, N/A $ - $ - $ - $ - $ - $ 125, $ 125, Totals - Page 4 (Pass Thru Payments) Note C $ 104,905, $ 4,727, N/A $ - $ - $ - $ - $ - $ 4,727, $ 4,727, Grand total - All Pages $ 48,536, $ 2,375, $ 1,625, $ 539, $ 22, $ 21, $ 21, $ 146, $ 7,102, * The Preliminary Draft Recognized Obligation Payment Schedule (ROPS) is to be completed by 3/1/2012 by the successor agency, and subsequently be approved by the oversight board before the final ROPS is submitted to the State Controller and State Department of Finance by April 15, It is not a requirement that the Agreed Upon Procedures Audit be completed before submitting the final Oversight Approved ROPS to the State Controller and State Department of Finance. ** All totals due during fiscal year and payment amounts are projected. *** Funding sources from the successor agency: (For fiscal only, references to RPTTF could also mean tax increment allocated to the Agency prior to February 1, 2012.) RPTTF - Redevelopment Property Tax Trust Fund Bonds - Bond proceedsother - reserves, rents, interest earnings, etc LMIHF - Low and Moderate Income Housing Fund Admin - Successor Agency Administrative Allowance Note A: The Administrative Allowance budget is subject to the approval of the Oversight Board. Note B: This amount was provided by the Successor Agency and will be certified after completion of a review of the assets and liabilities. Note C: This amount was provided by the Successor Agency and has not been varified by the Auditor Controller. The Pass-through Payments are paid directly by the County Auditor Controller Office.

4 Name of Successor Agency: Town of Los Gatos FORM B - All Revenue Sources Other Than Redevelopment Property Tax Trust Fund (RPTTF) Project Area(s) RDA Project Area All DRAFT RECOGNIZED OBLIGATION PAYMENT SCHEDULE Per AB 26 - Section (*) Payable from Other Revenue Sources Contract/Agreement Total Due During Total Outstanding Fiscal Year Funding Payments by month Project Name / Debt Obligation Execution Date Payee Description Project Area Debt or Obligation ** Source *** Jan 2012 Feb 2012 Mar 2012 Apr 2012 May 2012 Jun 2012 Total N/A Totals - LMIHF $0.00 Totals - Bond Proceeds $0.00 Totals - Other $ - $ - $ - $ - $ - $ - $ - $ - $0.00 Grand total - This Page $ - $ - $ - $ - $ - $ - $ - $ - $ - * The Preliminary Draft Recognized Obligation Payment Schedule (ROPS) is to be completed by 3/1/2012 by the successor agency, and subsequently be approved by the oversight board before the final ROPS is submitted to the State Controller and State Department of Finance by April 15, It is not a requirement that the Agreed Upon Procedures Audit be completed before submitting the final Oversight Approved ROPS to the State Controller and State Department of Finance. ** All total due during fiscal year and payment amounts are projected. *** Funding sources from the successor agency: (For fiscal only, references to RPTTF could also mean tax increment allocated to the Agency prior to February 1, 2012.) RPTTF - Redevelopment Property Tax Trust Fund Bonds - Bond proceeds Other - reserves, rents, interest earnings, etc LMIHF - Low and Moderate Income Housing Fund Admin - Successor Agency Administrative Allowance

5 Name of Successor Agency: Town of Los Gatos FORM C - Administrative Cost Allowance Paid With Redevelopment Property Tax Tr Project Area(s) RDA Project Area All DRAFT RECOGNIZED OBLIGATION PAYMENT SCHEDULE Per AB 26 - Section (*) Note B Note A Payable from the Administrative Allowance Allocation **** Total Due During Payments by month Note D Total Outstanding Fiscal Year Funding Project Name / Debt Obligation Payee Description Project Area Debt or Obligation ** Source ** Jan 2012 Feb 2012 Mar 2012 Apr 2012 May 2012 Jun 2012 Total 1) Contract for Consulting Services Town Auditor RDA Final Audit thru February 3,800 $ 3, , $ 3, Goldfarb/Lipman + Jones Attorney services 2) Contract for Consulting Services Hall - $ 38, , $ 38, ) Administrative Expenses Various RDA Operating Expenditures 12,800 $ $ Successor Agency Admin Costs - Successor Agency Minimum established by Statute 4) Statutory 4,250,000 $ 250, , $ 250, Successor Agency Admin Costs - Successor Agency Staff and Administrative Expenses 5) Budget 125,062 $ 125, , $ 125, Implementation of Dissolution Town Employees Implementation of RDA 6) Activities Dissolution 116,420 $ 116, , $ 116, ) Oversight Board Meetings Successor Agency Meeting Expenses 3, , , $ 1, Totals - This Page $ 4,511, $ 534, $ - $ - $ - $ - $ - $ 534, $534, Note A $ 125, * The Preliminary Draft Recognized Obligation Payment Schedule (ROPS) is to be completed by 3/1/2012 by the successor agency, and subsequently be approved by the oversight board before the final ROPS is submitted to the State Controller and State Department of Finance by April 15, It is not a requirement that the Agreed Upon Procedures Audit be completed before submitting the final Oversight Approved ROPS to the State Controller and State Department of Finance. ** All total due during fiscal year and payment amounts are projected. *** Funding sources from the successor agency: (For fiscal only, references to RPTTF could also mean tax increment allocated to the Agency prior to February 1, 2012.) RPTTF - Redevelopment Property Tax Trust Fund Bonds - Bond proceeds Other - reserves, rents, interest earnings, etc LMIHF - Low and Moderate Income Housing Fund Admin - Successor Agency Administrative Allowance **** - Administrative Cost Allowance caps are 5% of Form A 6-month totals in and 3% of Form A 6-month totals in The calculation should not factor in pass through payments paid for with RPTTF in Form D. Note A: The Administrative Allowance budget is subject to the approval of the Oversight Board. Note B: This amount was provided by the Successor Agency and will be certified after completion of a review of the assets and liabilities. Note D: This amount was provided by the Successor Agency and has not been verified by the Auditor Controller.

6 Name of Successor Agency: Town of Los Gatos FORM D - Pass-Through Payments Project Area(s) RDA Project Area All OTHER OBLIGATION PAYMENT SCHEDULE Per AB 26 - Section (*) Note C Note C Pass Through and Other Payments **** Total Due During Payments by month Note D Total Outstanding Fiscal Year Source of Project Name / Debt Obligation Payee Description Project Area Debt or Obligation ** Fund*** Jan 2012 Feb 2012 Mar 2012 Apr 2012 May 2012 Jun 2012 Total RDA Low/Mod Housing 1) Property Tax Admin RDA Administration Property 2) Tax Admin 3) Pass Through Agreement 4) Pass Through Agreement 5) Pass Through Agreement Santa Clara County (SCC) Administrative Costs Santa Clara County (SCC) Administrative Costs Los Gatos Union School District H & S Code, Section Los Gatos-Saratoga Union High School District H & S Code, Section Midpeninsula Open Space District H & S Code, Section ) Pass Through Agreement Santa Clara County H & S Code, Section Santa Clara County Office 7) Pass Through Agreement of Education H & S Code, Section West Valley Mission 8) Pass Through Agreement College H & S Code, Section ) Election Amount Santa Clara County H & S Code Section ) Election Amount Los Gatos-Saratoga Union High School District H & S Code Section ) Election Amount Central Fire District H & S Code Section ) Election Amount Town of Los Gatos H & S Code Section Midpeninsula Open Space 13) Election Amount District H & S Code Section ,692 19, , $ 19, ,770 78, , $ 78, ,559,640 1,434, ,434, $ 1,434, ,120,823 1,139, ,139, $ 1,139, ,721 42, , $ 42, ,711, , , $ 967, ,782,465 60, , $ 60, ,150, , , $ 132, ,289, , , $ 274, ,072, , , $ 228, ,592, , , $ 172, ,211, , , $ 158, ,729 17, , $ 17, Totals - Other Obligations $ 104,905, $ 4,727, $ - $ - $ - $ - $ - $ - $ 4,727, $ 4,727, * The Preliminary Draft Recognized Obligation Payment Schedule (ROPS) is to be completed by 3/1/2012 by the successor agency, and subsequently be approved by the oversight board before the final ROPS is submitted to the State Controller and State Department of Finance by April 15, It is not a requirement that the Agreed Upon Procedures Audit be completed before submitting the final Oversight Approved ROPS to the State Controller and State Department of Finance. ** All total due during fiscal year and payment amounts are projected. *** Funding sources from the successor agency: (For fiscal only, references to RPTTF could also mean tax increment allocated to the Agency prior to February 1, 2012.) RPTTF - Redevelopment Property Tax Trust Fund Bonds - Bond proceeds Other - reserves, rents, interest earnings, etc LMIHF - Low and Moderate Income Housing Fund Admin - Successor Agency Administrative Allowance **** - Only the January through June 2012 ROPS should include expenditures for pass-through payments. Starting with the July through December 2012 ROPS, per HSC section (a) (1), the county auditor controller will make the required pass-through payments prior to transferring money into the successor agency's Redevelopment Obligation Retirement Fund for items listed in an oversight board approved ROPS. Note C: This amount was provided by the Successor Agency and has not been varified by the Auditor Controller. The Pass-through Payments are paid directly by the County Auditor Controller Office. Note D: This schedule includes County Auditor Controller administration fees as reported by Successor Agency.

7 April 10, 2012 Mr. Vinod Sharma Director of Finance County of Santa Clara 70 West Hedding Street San Jose, CA Dear Mr. Sharma: As requested by the Auditor-Controller of the County of Santa Clara, we have prepared a letter summarizing the preliminary results of our interim procedures performed to date related to the draft initial Recognized Obligation Payment Schedule (ROPS) of the Town of Los Gatos as successor agency (Town) to the Town of Los Gatos Redevelopment Agency. Our engagement started with an entrance conference on March 19, 2012 followed by approximately 3 days of fieldwork and concluded with an exit conference with the Town on April 9, 2012, where we discussed our preliminary findings related to the procedures performed. To the extent a legal determination was necessary for and reflected in the ROPS as certified by the Auditor-Controller, we defer to the opinion of the Office of the County Counsel for the County of Santa Clara. The results include: Schedule 1: A summary of the Auditor-Controller s certified ROPS for the period January 1, 2012 through June 30, 2012; Schedule 2: A Reconciliation of the Town s Draft ROPS and Auditor Controller s certified ROPS; Schedule 3: A certified ROPS payment detail for the relevant six-month period; Schedule 4: Observations noted including a description of the differences between the Town s Draft ROPS and the Auditor-Controller's certified ROPS; and Summary of Preliminary Findings Related to the Town of Los Gatos Draft Recognized Obligation Payment Schedule The Town submitted a total of forty-one (41) items on its Draft ROPS schedule amounting to total obligation payments of $10,875,117 for the period from January 1, 2012 to June 30, Six (6) items totaling $496,782 were classified and one (1) item of $38,074 was reclassified as administrative costs and excluded from the ROPS schedule due to the requirements of Health & Safety (H&S) Section 34171, which limits the amount of administrative expenses that are reimbursable from the Redevelopment Trust Fund, and can only be authorized by the oversight board. Thirteen (13) items were classified as pass-through obligations and other Auditor Controller responsibilities and, accordingly, were excluded from the ROPS schedule due to the requirements of Health & Safety (H&S) Section

8 Twenty-two (22) items totaling $5,651,306 are debt and contractual obligations that are the primary focus of this correspondence. The Town s Draft ROPS schedule identified ten (10) obligations that must be paid by the Town during the first six-month period January 1 June 30, These obligations amounted to $2,250,748. The Town provided us with documentation to support each item listed on its ROPS, with the exception of four (4) obligations that were estimates or property management costs but did not have any contracts in place. That is, it provided the source contracts for the eighteen (18) debt and contractual obligations as well as documentation classified as administrative obligations on the ROPS. However, some contracts that were provided by the Town to substantiate the ROPS did not contain the specific dollar amounts due during the initial six-month period of January 1 June 30, 2012, and the Town did not provide additional documentation to support the amounts due that were reported on its ROPS schedule. In these instances, we accepted the amounts due as they were submitted to the County s Director of Finance, since the amounts projected by Town staff were within the contract limits. Also, in some instances, the Contractual Obligations submitted by the Town are determined to be non-enforceable by the Office of County Counsel. This letter summarizes our preliminary observations related to the performance of agreed-upon procedures, which will be the basis for issuing our final report thereon. Such observations are subject to change as a result of our internal quality control process for the review of work and the report. Such observations are also subject to change based on additional information, which may be provided by the Town. Our agreed upon procedures report will report our final findings. This letter is intended solely for the information and use of the County s Director of Finance, and is not intended to be and should not be used by anyone other than this specified party. Walnut Creek, California

9 Town of Los Gatos Redevelopment Agency SCHEDULE 1 SUMMARY Certified Recognized Payment Obligations Schedule (ROPS) County of Santa Clara Auditor-Controller (Per AB 26 - Section 34177) Six-Month Item Project Name Certified Obligations No. or Debt Obligation Payee Payable (1/1/12-6/30/12) Section 1 - Debt Obligations COP Reimbursement U. S Bank 126, COP Reimbursement The BNY Mellon Trust Co, N.A. 204, COP Reimbursement The BNY Mellon Trust Co, N.A. 313, COP Arbitrage Rebate Calculation BLX (BondLogistix) 1,750 4 Subtotal Section 1 $ 645,883 Section 2 - Contracts 1 Housing Maintenance Santa Clara County Arg & Envir Mgmt 21 2 RDA Cooperative Agreement Town of Los Gatos 1,500,000 3 Contract for Consulting Services Goldfarb/Lipman + Jones Hall 4,290 4 Contract for Consulting Services Seifel Consulting 1,497 5 Employee Salary & Benefits Town Employees Staffing the RDA 22,442 6 Completion of Library Project Contractor (Miscellaneous) 76,615 6 Subtotal Section 2 $ 1,604, Grand Total ROPS $ 2,250,748 5 Percent Administrative Cost Limit $ 112,537 Section 3 - Administrative Costs - Not Certified Proposed Administrative Costs- Subject to separate Oversight Board Approval 1 Successor Agency Admin Costs Successor Agency 534,856 Less Administrative Costs in Excess of 5 Percent Limit or $125,000 (409,856) 1 Maximum Allowable Administrative Costs $ 125,000 Section 4 - Pass-Through Obligations and other Auditor Controller responsibilities - Not Certified Pass-through obligations to be paid directly by County from the RPTTF 1 RDA Low/Mod Housing Property Tax Admin Santa Clara County (SCC) 19,692 2 RDA Administration Property Tax Admin Santa Clara County (SCC) 78,770 3 Pass Through Agreement Los Gatos Union School District 1,434,313 4 Pass Through Agreement Los Gatos-Saratoga Union High School District 1,139,532 5 Pass Through Agreement Midpeninsula Open Space District 42,113 6 Pass Through Agreement Santa Clara County 967,976 7 Pass Through Agreement Santa Clara County Office of Education 60,796 8 Pass Through Agreement West Valley Mission College 132,582 9 Election Amount Santa Clara County 274, Election Amount Los Gatos-Saratoga Union High School District 228, Election Amount Central Fire District 172, Election Amount Town of Los Gatos 158, Election Amount Midpeninsula Open Space District 17, Total Section 4 $ 4,727,029 Notes: *1 As submitted by the City. These amounts will be subsequently adjusted by the Auditor-Controller and certified to equal the total obligation as of January 31, *2 Cancellable obligations are those that the Oversight Board has discretion to approve or disapprove.

10 Town of Los Gatos Redevelopment Agency SCHEDULE 2 RECONCILIATION OF DRAFT AND CERTIFIED RECOGNIZED OBLIGATION PAYMENT SCHEDULES County of Santa Clara Auditor-Controller (Per AB 26 - Section 34177) Town of Los Gatos Draft Recognized Obligation Payment Schedule Auditor Controller Exclusions Auditor-Controller Certification Total Total Reported FY Item ROPS Project Name Outstanding Source of Obligation Non-Payment/ Obligations Six-Month No. Item or Debt Obligation Payee Debt or of Payable Reclassifications Non-Enforceable w/o Financial Recognized Obligations Documentation No. Obligation*1 Payment 1/1/12-6/30/12 *2 Obligations*3 Documentation Jan 1 - Jun 30 Reference Section 1 - Debt Obligations COP Reimbursement U. S Bank 252,000 RPTTF 126, , COP Site Lease Town of Los Gatos 10 RPTTF COP Reimbursement The BNY Mellon Trust Co, N.A. 14,146,321 RPTTF 883, , , COP Site Lease Town of Los Gatos 1 RPTTF COP Reimbursement The BNY Mellon Trust Co, N.A. 22,228,150 RPTTF 1,577,238-1,263, , COP Site Lease Town of Los Gatos 1 RPTTF /2002/2010 COP Bank Service Fees COP Fiscal Agents 5,579 RPTTF COP Arbitrage Rebate Calculation BLX (BondLogistix) 10,000 RPTTF 2, , COP Arbitrage Rebate Calculation BLX (BondLogistix) 8,000 RPTTF Payments⁴ The BNY Mellon Trust Co, N.A. 3,243,456 RPTTF/Other Subtotal Section 1 $ 39,893,518 $ 2,589,104 $ - $ 1,943,221 $ - $ 645,883 Section 2 - Contracts 1 12 Contract for Consulting Services Dunbar/Craig Land Surveyors 4,320 RPTTF 4,320-4, Contract for Consulting Services ROEM Development Corp 94,665 RPTTF Contract for Consulting Services TJKM 13,321 RPTTF Housing Maintenance Mgmt 18,532 RPTTF RDA Cooperative Agreement Town of Los Gatos 1,587,500 RPTTF 1,500, ,500, Contract for Consulting Services Goldfarb/Lipman + Jones Hall 95,000 RPTTF 42,364 (38,074) 4, Economic Vitality Various (National Cinemeda) 35,000 RPTTF 35, , Contract for Consulting Services Seifel Consulting 1,497 RPTTF 1, , Employee Salary & Benefits Town Employees Staffing the RDA 818,730 RPTTF 23, , Contract for Consulting Services Urban Analytics, Inc. 12,000 RPTTF 6, , Completion of Pageant Project Contractor (Miscellaneous) 850,000 RPTTF/Other 850, , Completion of Library Project Contractor (Miscellaneous) 600,000 RPTTF/Other 600, ,385 76, Subtotal Section 2 $ 4,130,565 $ 3,062,202 $ (38,074) $ 4,320 $ 1,414,943 $ 1,604, Grand Total ROPS $ 44,024,083 $ 5,651,306 $ (38,074) $ 1,947,541 $ 1,414,943 $ 2,250,748 5 Percent Administrative Cost Limit $ 112,537 Proposed Administrative Costs - Subject to Section 3 - Administrative Costs - Not Certified separate Oversight Board Approval 1 11 Contract for Consulting Services Town Auditor 3,800 3, , Contract for Consulting Services Goldfarb/Lipman + Jones Hall , , Administrative Expenses Various 12, Successor Agency Admin Costs - Statutory Successor Agency 4,250, , , Successor Agency Admin Costs - Budget Successor Agency 125, , , Implementation of Dissolution Activities Town Employees 116, , , Oversight Board Meetings Successor Agency 3,900 1, , Subtotal Section 3 $ 4,511,982 $ 496,782 $ 38,074 $ - $ - $ 534,856 Less Administrative Costs in Excess of 5 Percent Limit (409,856) Maximum Allowable Administrative Costs $ 125,000

11 Town of Los Gatos Redevelopment Agency SCHEDULE 2 RECONCILIATION OF DRAFT AND CERTIFIED RECOGNIZED OBLIGATION PAYMENT SCHEDULES County of Santa Clara Auditor-Controller (Per AB 26 - Section 34177) Town of Los Gatos Draft Recognized Obligation Payment Schedule Auditor Controller Exclusions Auditor-Controller Certification Total Total Reported FY Item ROPS Project Name Outstanding Source of Obligation Non-Payment/ Obligations Six-Month No. Item or Debt Obligation Payee Debt or of Payable Reclassifications Non-Enforceable w/o Financial Recognized Obligations Documentation No. Obligation*1 Payment 1/1/12-6/30/12 *2 Obligations*3 Documentation Jan 1 - Jun 30 Reference Section 4 - Pass-Through Obligations and other Auditor Controller responsibilities - Not Certified 1 16 RDA Low/Mod Housing Property Tax Admin Santa Clara County (SCC) 19,692 19, , RDA Administration Property Tax Admin Santa Clara County (SCC) 78,770 78, , Pass Through Agreement Los Gatos Union School District 28,559,640 1,434, ,434, Pass Through Agreement Los Gatos-Saratoga Union High School District 23,120,823 1,139, ,139, Pass Through Agreement Midpeninsula Open Space District 838,721 42, , Pass Through Agreement Santa Clara County 24,711, , , Pass Through Agreement Santa Clara County Office of Education 1,782,465 60, , Pass Through Agreement West Valley Mission College 3,150, , , Election Amount Santa Clara County 7,289, , , Election Amount Los Gatos-Saratoga Union High School District 6,072, , , Election Amount Central Fire District 4,592, , , Election Amount Town of Los Gatos 4,211, , , Election Amount Midpeninsula Open Space District 475,729 17, , Total Section 4 $ 104,905,324 $ 4,727,029 $ - $ - $ - $ 4,727,029 Notes: *1 As submitted by the City. These amounts will be subsequently adjusted by the Auditor-Controller and certified to equal the total obligation as of January 31, *2 Classification errors include payment obligations such as legally required pass-through payments that will be made by the County Auditor-Controller pursuant to law. *3 Non-enforceable obligations are those that are specifically prohibited by law. Pass-through obligations to be paid directly by County from the RPTTF

12 Town of Los Gatos Redevelopment Agency RECOGNIZED OBLIGATION PAYMENT SCHEDULE SIX-MONTH PAYMENT DETAIL SCHEDULE 3 County of Santa Clara Auditor-Controller (Per AB 26 - Section 34177) Town of Los Gatos Draft Recognized Obligations Auditor-Controller Certification 2012 Total ROPS Monthly Payment Schedule January 1, 2012 to June 30, 2012 Item Project Name Obligation No. or Debt Obligation Payee Description Payable Jan Feb Mar Apr May Jun Jan 1-Jun 30 Section 1 - Debt Obligations COP Reimbursement U. S Bank Reimbursement Agreement 126,000 21,000 21,000 21,000 21,000 21,000 21, COP Reimbursement The BNY Mellon Trust Co, N.A. Reimbursement Agreement 204, , COP Reimbursement The BNY Mellon Trust Co, N.A. Reimbursement Agreement 313, , COP Arbitrage Rebate Calculation BLX (BondLogistix) Arbitrage Calculation every 5 years 1, , Subtotal Section 1 $ 645,883 $ 21,000 $ 539,133 $ 22,750 $ 21,000 $ 21,000 $ 21,000 Section 2 - Contracts Santa Clara County Arg & Envir Mgmt Maintenance on 20 Dittos & 224 W. Main Housing Maintenance 2 RDA Cooperative Agreement Town of Los Gatos Repayment of Town Advances 1,500,000 1,500,000 3 Contract for Consulting Services Goldfarb/Lipman + Jones Hall Attorney services 4,290 4,290 4 Contract for Consulting Services Seifel Consulting RDA Fiscal Analysis 1,497 1,497 5 Employee Salary & Benefits Town Employees Staffing the RDA Payroll for Employees 22,442 22,442 6 Completion of Library Project Contractor (Miscellaneous) Completion of Library Project 76,615 76,615 6 Subtotal Section 2 $ 1,604,865 $ 1,528,250 $ 76,615 $ - $ - $ - $ - 10 Grand Total ROPS $ 2,250,748 $ 1,549,250 $ 615,748 $ 22,750 $ 21,000 $ 21,000 $ 21,000 Section 3 - Administrative Costs - Not Certified 1 Successor Agency Admin Costs Successor Agency Staff and Administrative Expenses 125,000 1 Subtotal Section 3 $ 125,000 Section 4 - Pass-Through Obligations and other Auditor Controller responsibilities - Not Certified 1 RDA Low/Mod Housing Property Tax Admin Santa Clara County (SCC) Administrative Costs 19,692 2 Admin Santa Clara County (SCC) Administrative Costs 78,770 3 Pass Through Agreement Los Gatos Union School District H & S Code, Section ,434,313 4 Pass Through Agreement Los Gatos-Saratoga Union High School District H & S Code, Section ,139,532 5 Pass Through Agreement Midpeninsula Open Space District H & S Code, Section ,113 6 Pass Through Agreement Santa Clara Countyy H & S Code, Section ,976 7 Pass Through Agreement Education H & S Code, Section ,796 8 Pass Through Agreement West Valley Mission College H & S Code, Section ,582 9 Election Amount Santa Clara County H & S Code Section , Election Amount Los Gatos-Saratoga Union High School District H & S Code Section , Election Amount Central Fire District H & S Code Section , Election Amount Town of Los Gatos H & S Code Section , Election Amount Midpeninsula Open Space District H & S Code Section ,885 Proposed Administrative Costs - Subject to separate Oversight Board Approval Pass-Through Obligations and other Auditor Controller responsibilities will be paid directly by the County from the Redevelopment Property Tax Trust Fund (RPTTF) 13 Total Section 4 $ 4,727,029

13 Town of Los Gatos Redevelopment Agency Observations SCHEDULE 4 Schedule 2 Section Section Explanation This item constitutes an enforceable obligation pursuant to 34178(b)(1). This item does not belong on the ROPS. This item constitutes an enforceable obligation pursuant to 34178(b)(1). Payment was reduced by $679,146, which represents debt service due in August 2012 to be included in the next six months ROPS. This item does not belong on the ROPS. This item constitutes an enforceable obligation pursuant to 34178(b)(1). Payment was reduced by $1,263,825, which represents debt service due in August 2012 to be included in the next six months ROPS. This item does not belong on the ROPS. There are no payments scheduled between January 1 and June 30, Therefore, no funds are being certified during the January 1, 2012, through June, 30, 2012 fiscal period. This item constitutes an enforceable obligation pursuant to 34171(d)(1)(A). Payment was reduced by $250, which represents a one time fee that is not scheduled to be paid between January 1 and June 30, There are no payments scheduled between January 1 and June 30, Therefore, no funds are being certified during the January 1, 2012, through June, 30, 2012 fiscal period. There are no payments scheduled between January 1 and June 30, Therefore, no funds are being certified during the January 1, 2012, through June, 30, 2012 fiscal period. The contract provided was entered into by the Town and not the former redevelopment agency, therefore, this item is not an enforceable obligation of the former redevelopment agency. Additionally, under Health & Safety Code Section 34163, various actions taken on or after June 29, 2011, are not enforceable obligations. (Based on documentation provided, it appears that a proposal by the vendor was accepted on August 4, 2011.) Therefore, this item is not an enforceable obligation. There are no payments scheduled between January 1 and June 30, Therefore, no funds are being certified during the January 1, 2012, through June, 30, 2012 fiscal period. Additionally, the contract provided was entered into by the Town and not the former redevelopment agency, therefore, this item is not an enforceable obligation of the former redevelopment agency. There are no payments scheduled between January 1 and June 30, Therefore, no funds are being certified during the January 1, 2012, through June, 30, 2012 fiscal period. Additionally, the contract provided was entered into by the Town and not the former redevelopment agency, therefore, this item is not an enforceable obligation of the former redevelopment agency. This item constitutes an enforceable obligation. This item constitutes a payment with respect to a valid obligation. Under Health & Safety Code Sections 34171(d)(2) and 34178(a), as of February 1, 2012, agreements between cities and the redevelopment agencies they created (such as the Cooperation Agreement that forms the basis of this item) are invalid. However, the payment listed on the ROPS was made in January, 2012 and is therefore valid. January administrative costs are properly listed as enforceable obligation payments. Beginning on February 1, 2012, the remaining administrative costs in the amount of $38,074 have been reclassified to the Successor Agency Administrative Costs, which have certain statutory limitations and are subject to approval of the Oversight Board, see Section 3 below. An executed contract was not provided. Therefore the enforceability of this item could not be verified. This item constitutes an enforceable obligation. January administrative costs are properly listed as enforceable obligation payments. Therefore, the actual administrative costs in the amount of $22,442 incurred during January 2012 have been certified. Beginning on February 1, 2012 and under Health and Safety Code Section 34171(d)(2), agreements between the Town and former redevelopment agency are no longer valid.

14 Town of Los Gatos Redevelopment Agency Observations SCHEDULE 4 Schedule Section 3 All Section 4 All Explanation An executed contract was not provided. Therefore, the enforceability of this item could not be verified. An executed contract was not provided. Therefore, the enforceability of this item could not be verified. We were able to verify $76,615 in Library Project costs that were supported with documentation and scheduled for payment during January 1 through June 30, We were unable to support the remaining costs, which need additional documenation and not considered an enforceable obligation at this time. These administrative expense items are subject to approval by the Oversight Board of a proposed budget submitted by the Successor Agency, and are subject to a total statutory cap. These are currently not enforceable obligations. Payments to be made directly from the RPTTF.

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

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

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

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

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

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. 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

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

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

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

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

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

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

More information

Recognized Obligation Payment Schedule (ROPS 15-16B) - 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

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

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

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

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 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

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

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

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 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

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

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

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

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

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

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts Budget Adoption Letter Page 2 of 2 of Santa Barbara Redevelopment Agency (with any modifications determined by the Board) and authorizes the County Executive Officer and/or the County Auditor-Controller

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 - 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

County of Santa Clara Finance Agency Controller-Treasurer Department

County of Santa Clara Finance Agency Controller-Treasurer Department County of Santa Clara Finance Agency Controller-Treasurer Department Internal Audit Division 70 West Hedding Street East Wing 2 nd Floor San Jose, CA 95110 408.299.6836 Fax 408.289.8629 November 3, 2009

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

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

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

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

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

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

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

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

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

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 (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 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

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

Santa Clara County Finance Agency City Meeting May 17, 2017 AGENDA

Santa Clara County Finance Agency City Meeting May 17, 2017 AGENDA Santa Clara County City Meeting May 17, 2017 AGENDA I. Introductions II. Assessor: A. FY2016/17 Assessed Valuation Update B. FY2017/18 Assessment Roll Trend C. Questions III. Roll Corrections Status IV.

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

COUNTY OF SANTA CLARA Finance Agency Basic Aid School Districts Meeting November 1, 2013 AGENDA

COUNTY OF SANTA CLARA Finance Agency Basic Aid School Districts Meeting November 1, 2013 AGENDA COUNTY OF SANTA CLARA Basic Aid s Meeting November 1, 2013 AGENDA I. Introductions II. Assessor: A. FY2013/14 Assessment Roll Update B. FY2014/15 Assessment Roll Trend C. Questions III. Tax Collector:

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

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

January Income Report

January Income Report January Income Report *All budget comparisons reference the 2014 15 Revised Budget adopted by the Board on January 20, 2015 Cash receipts = $955,510 Annual budget for Water Capacity fees is $291,000. Water

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

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

County of Santa Clara Finance Agency Controller-Treasurer Department

County of Santa Clara Finance Agency Controller-Treasurer Department County of Santa Clara Finance Agency Controller-Treasurer Department Internal Audit Division 70 West Hedding Street East Wing 2 nd Floor San Jose, CA 95110 408.299.6836 Fax 408.289.8629 October 19, 2007

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

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

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

COUNTY OF SANTA CLARA Finance Agency Basic Aid School Districts Meeting November 7, 2018 AGENDA

COUNTY OF SANTA CLARA Finance Agency Basic Aid School Districts Meeting November 7, 2018 AGENDA COUNTY OF SANTA CLARA Basic Aid s Meeting November 7, 2018 AGENDA I. Introduction II. Assessment: Assessor A. FY2018/19 Assessed Valuation Update B. FY2019/20 Assessment Roll Trend C. Questions III. Apportionment

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

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

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

More information

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

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

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

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

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

SANTA CLARA COUNTY FINANCING AUTHORITY (A Component Unit of the County of Santa Clara, California)

SANTA CLARA COUNTY FINANCING AUTHORITY (A Component Unit of the County of Santa Clara, California) SANTA CLARA COUNTY FINANCING AUTHORITY (A Component Unit of the County of Santa Clara, California) Independent Auditor s Reports, Management s Discussion and Analysis and Basic Financial Statements Table

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

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 of the Redevelopment Agency of the City of Healdsburg Sonoma County, California Agreed-Upon Procedures AB 1484 Other Funds

Successor Agency of the Redevelopment Agency of the City of Healdsburg Sonoma County, California Agreed-Upon Procedures AB 1484 Other Funds Successor Agency of the Redevelopment Agency of the City of Healdsburg Sonoma County, California Agreed-Upon Procedures AB 1484 Other Funds June 30, 2012 SONOMA COUNTY, CALIFORNIA AGREED-UPON PROCEDURES

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

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

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 6 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403

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

SANTA CLARA COUNTY CIVIL GRAND JURY REVIEW OF AUDITS AND FINANCIAL REPORTS

SANTA CLARA COUNTY CIVIL GRAND JURY REVIEW OF AUDITS AND FINANCIAL REPORTS 2004-2005 SANTA CLARA COUNTY CIVIL GRAND JURY REVIEW OF AUDITS AND FINANCIAL REPORTS The 2004-2005 Santa Clara County Civil Grand Jury (Grand Jury) examined documents received from local government entities

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

LOS GATOS-SARATOGA JOINT UNION HIGH SCHOOL DISTRICT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2016

LOS GATOS-SARATOGA JOINT UNION HIGH SCHOOL DISTRICT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2016 LOS GATOS-SARATOGA JOINT UNION HIGH SCHOOL DISTRICT ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED Recieved 12/09/2016 TABLE OF CONTENTS FINANCIAL SECTION Independent Auditor s Report 2 Management's Discussion

More information

SUBJECT: SEE BELOW DATE: May 5, 2016

SUBJECT: SEE BELOW DATE: May 5, 2016 SARA AGENDA: 5/17/16 ITEM: CITY OF SAN IPSE CAPITAL OP SILICON VALLEY TO: SUCCESSOR AGENCY BOARD Memorandum FROM: Julia H. Cooper SUBJECT: SEE BELOW DATE: Approved Date 5/6//fa SUBJECT: MERGED AREA REDEVELOPMENT

More information

COUNTY OF SANTA CLARA MEASURE B TRANSPORTATION IMPROVEMENT PROGRAM. Independent Auditor s Reports and Financial Statements

COUNTY OF SANTA CLARA MEASURE B TRANSPORTATION IMPROVEMENT PROGRAM. Independent Auditor s Reports and Financial Statements MEASURE B TRANSPORTATION IMPROVEMENT PROGRAM Independent Auditor s Reports and Financial Statements Table of Contents Page(s) Independent Auditor s Report...1 Financial Statements: Balance Sheet...2 Statement

More information

HOUSING TRUST OF SANTA CLARA COUNTY, INC. (A California Nonprofit Public Benefit Corporation)

HOUSING TRUST OF SANTA CLARA COUNTY, INC. (A California Nonprofit Public Benefit Corporation) HOUSING TRUST OF SANTA CLARA COUNTY, INC. FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT FINANCIAL STATEMENTS TABLE OF CONTENTS Independent Auditor s Report...1 Statements of Financial Position...3

More information

SANTA CLARA COUNTY CIVIL GRAND JURY EXAMINATION OF AUDITS AND FINANCIAL REPORTS

SANTA CLARA COUNTY CIVIL GRAND JURY EXAMINATION OF AUDITS AND FINANCIAL REPORTS 2001-2002 SANTA CLARA COUNTY CIVIL GRAND JURY EXAMINATION OF AUDITS AND FINANCIAL REPORTS INTRODUCTION California Penal Code Sections 925 and 925(a) specifically authorize the Civil Grand Jury to examine

More information

COUNTY OF SANTA CLARA. Single Audit Reports. Basic Financial Statements with Federal Compliance Section. For the Fiscal Year Ended June 30, 2014

COUNTY OF SANTA CLARA. Single Audit Reports. Basic Financial Statements with Federal Compliance Section. For the Fiscal Year Ended June 30, 2014 COUNTY OF SANTA CLARA Single Audit Reports Basic Financial Statements with Federal Compliance Section For the Fiscal Year Ended COUNTY OF SANTA CLARA Single Audit Reports For the Fiscal Year Ended Table

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

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

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

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

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

SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURE A BOND FUND SANTA ROSA, CALIFORNIA

SONOMA COUNTY JUNIOR COLLEGE DISTRICT MEASURE A BOND FUND SANTA ROSA, CALIFORNIA SONOMA COUNTY JUNIOR COLLEGE DISTRICT SANTA ROSA, CALIFORNIA FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR'S REPORTS YEAR ENDED TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT 1 PAGE MANAGEMENT S DISCUSSION

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

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

Marina Redevelopment Agency Basic Financial Statements Fiscal Year Ended June 30, 2009

Marina Redevelopment Agency Basic Financial Statements Fiscal Year Ended June 30, 2009 Marina Redevelopment Agency Basic Financial Statements Fiscal Year Ended June 30, 2009 TABLE OF CONTENTS Independent Auditor Report... 1-2 Management s Discussion and Analysis (Required Supplementary Information)...

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

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

REDEVELOPMENT AGENCY OF THE CITY OF RIALTO

REDEVELOPMENT AGENCY OF THE CITY OF RIALTO REDEVELOPMENT AGENCY OF THE CITY OF RIALTO $29,600,000 TAX ALLOCATION HOUSING SET- ASIDE BONDS, (MERGED PROJECT AREA) 2008 SERIES B (TAXABLE) $21,965,000 TAX ALLOCATION BONDS, (MERGED PROJECT AREA) 2008

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

County of Los Angeles CHIEF EXECUTIVE OFFICE

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

More information

COUNTY OF SANTA CLARA, CALIFORNIA

COUNTY OF SANTA CLARA, CALIFORNIA COUNTY OF SANTA CLARA, CALIFORNIA REQUEST FOR STATEMENT OF QUALIFICATIONS (RFSQ) PURSUANT TO ABX1 26 FOR AGREED UPON PROCEDURES ENGAGEMENT FOR THE COUNTY OF SANTA CLARA (RFP-CCO-FY12-0227) FEBRUARY 15,

More information

Controller-Treasurer Department

Controller-Treasurer Department County of Santa Clara Controller-Treasurer Department Internal Audit Division December 19, 2008 Assignment 10216 To: Distribution List Subject: Internal Audit Report: Custody Audit- Board of Supervisors

More information

WEST VALLEY SANITATION DISTRICT

WEST VALLEY SANITATION DISTRICT WEST VALLEY SANITATION DISTRICT Request for Proposal (RFP) for Independent External Audit Services RFP #: FIN 2015 1 Schedule of Key Events: RFP Release Date: April 14, 2015 Written Questions Due: 4:00

More information