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

Size: px
Start display at page:

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

Transcription

1 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 Obligations (ROPS Detail) Enforceable Obligations Funded with () Funding A Sources (B+C+D): $ 623,394 $ - $ 623,394 B Bond Proceeds Funding C Reserve Balance Funding 265, ,046 D Other Funding 358, ,348 E Enforceable Obligations Funded with Funding (F+G): $ 6,214,728 $ 2,575,302 $ 8,790,030 F Non-Administrative Costs 6,089,728 2,450,302 8,540,030 G Administrative Costs 125, , ,000 H Current Period Enforceable Obligations (A+E): $ 6,838,122 $ 2,575,302 $ 9,413,424 Certification of Oversight Board Chairman: Pursuant to Section (o) of the Health and Safety code, I hereby certify that the above is a true and accurate Recognized Obligation Payment Schedule for the above named successor agency. /s/ Name Signature Title Date

2 Orange City Recognized Obligation Payment Schedule () - ROPS Detail July 1, 2016 through June 30, 2017 A B C D E F G H I J K L M N O P Q R S T U V W Contract/Agreement Contract/Agreement Outstanding Item # Project Name/Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Debt or Obligation Retired Bond Proceeds Reserve Balance Other Funds Non-Admin Admin Bond Proceeds Reserve Balance Other Funds Non-Admin Admin $ 90,980,644 $ 9,413,424 $ - $ 265,046 $ 358,348 $ 6,089,728 $ 125,000 $ 6,838,122 $ - $ - $ - $ 2,450,302 $ 125,000 $ 2,575, , 2003 A&B and 2008 A&B Fees 6/1/1997 9/1/2037 US Bank Fiscal Agent Fees 197,665 N $ 12,700 2,800 $ 2,800 9,900 $ 9, Bonds Fees 6/1/1997 9/1/2037 Willdan Bond disclosure fee 191,850 N $ 10,950 2,300 $ 2,300 8,650 $ 8, Bonds Fees 5/22/2012 9/1/2037 Richards,Watson & Gershon Bond counsel 17,500 N $ 10,000 5,000 $ 5,000-5,000 $ 5,000 8 Orange City Mills Business Incentive 9/10/1996 1/20/2018 Mills Limited Partnership Promissory note based on 3,205,313 N $ 1,600, ,000 $ 600,000 1,000,000 $ 1,000,000 Agreements performance 11 Agency Property - Management Property Maintenance 8/16/1983 7/5/2039 County of Orange Sewer user fees for Agency owned 5,000 N $ 5,000 5,000 $ 5,000 - $ - property 13 Agency Property - Management Legal 6/11/2009 7/5/2039 Gregory Beam & Legal counsel Associates 14 Agency Property - Management Legal 8/16/1983 7/5/2039 various Consultants, legal counsel 15 Agency Property - Management Professional Services 11/2/2006 7/5/2039 Preferred Real Estate Royer building monthly management Mgmt services 16 Agency Property - Management Professional Services 8/28/2007 7/5/2039 Preferred Real Estate Grand apts monthly management Mgmt services 23 Agency Property - Maintenance Professional Services 7/1/2009 7/5/2039 KOA Corp Traffic engineering 24 Loan Agreements - Oversight Legal 3/28/2011 7/5/2039 Shulman, Hodges & Legal counsel (loan collections) Bastian 26 Loan Agreements - Oversight Legal 8/16/1983 7/5/2039 various Legal counsel, consultants 27 Metrolink Parking Structure Professional Services 5/7/2010 9/1/2037 Griffin Structures, Inc. Proj mgmt for design of Metrolink Parking Project 70,346 N $ 45,634 45,634 $ 45,634 $ - 28 Metrolink Parking Structure Professional Services 11/15/2010 9/1/2037 LPA Inc Design services for Lemon Street 1,132,843 N $ 752, , , ,967 $ 752,361 $ - Parking Project 29 Metrolink Parking Structure Professional Services 12/9/2009 9/1/2037 The Arroyo Group Metrolink Parking EIR N 33 Agency Asset Transfer/Disposition Property Dispositions 5/11/2011 7/5/2039 Jones Lang Lasalle Real Estate feasibility analysis 34 Agency Asset Transfer/Disposition Litigation 2/16/2010 7/5/2039 Kane Balmer & Berkman Legal services to assist with SA property disposition. 170,000 N $ 10,000 10,000 $ 10, $ - 36 Agency Asset Transfer/Disposition Property Dispositions 9/23/2009 7/5/2039 Pacific Real Estate Consult Appraisal services 37 Agency Asset Transfer/Disposition Property Dispositions 2/24/2009 7/5/2039 Park Center Realty Appraisal services Advisors 38 Agency Asset Transfer/Disposition Professional Services 11/16/2010 7/5/2039 Converse Consultants Environmental studies 43 Agency Asset Transfer/Disposition Project Management Costs 8/16/1983 7/5/2039 various Consultants, legal counsel 49 Retirement Cost Obligation Unfunded Liabilities 8/16/1983 7/5/2039 Cal PERS Future retirement cost obligation 970,160 N $ 45,840 22,920 $ 22,920 22,920 $ 22, Enterprise Car Sales Business Incentive 8/1/1995 7/31/2015 Enterprise Car Sales Agreement reimbursing for lease Agreements increases 52 Metrolink Parking Structure Professional Services 11/15/2010 9/1/2037 LPA Inc Design services for Lemon Street Parking Project (Bond Proceeds). Transferred to the City (see Item 121). 56 Bond Obligation - Infrastructure Improvement/Infrastructure 7/30/2009 7/30/2016 Bryan Stirrat & Associates Yorba Methane System. Transferred to the City (see Item 121) Tax Allocation Bonds Series A Bonds Issued On or Before 5/1/2008 5/1/2038 US Bank To fund Orange Merged & Amended 45,457,913 N $ 2,046,664 1,438,982 $ 1,438, ,682 $ 607, Tax Allocation Bonds Series B Bonds Issued On or Before 5/1/2008 5/1/2038 US Bank To fund Orange Merged & Amended 7,535,079 N $ 422, ,725 $ 272, ,650 $ 149, Successor Agency Administrative Admin Costs 8/16/1983 7/5/2039 various Costs for maintaining Successor 250,000 Y $ 250, ,000 $ 125, ,000 $ 125,000 Costs Agency operations 72 Agency Asset Transfer/Disposition Property Dispositions 1/7/2013 7/5/2039 Kabarra Engineering Engineering services 73 Agency Asset Transfer/Disposition Property Dispositions 1/10/2013 7/5/2039 Tierra West Advisors Long Range Property Mgmt Plan 20,575 N $ 10,000 5,000 $ 5,000 5,000 $ 5, Litigation Litigation 2/27/2013 2/27/2018 City of Orange Litigation costs arising from Case No Reimbursement to the City of Orange for costs associated with litigation in ROPS 13-14B. 79 Metrolink Parking Structure Design Project Management Costs 8/16/1983 9/30/2014 various Staff cost for design phase Y City and RDA Reimbursement City/County Loans On or 8/16/1983 9/1/2037 City of Orange Reimbursement to City for loans Y Agreement Before 6/27/11 advanced related to wind-down activities during ROPS 13-14A. 91 Municipal Parking Lots Project (S. Olive, N. Olive, N. Orange and S. Orange Parking lots in the Old Towne area) 93 New Fire Headquarters Project (174 S. Water St). 94 State College Remnant Project. UCI owns the property adjacent to this property and desires to acquire the SA property for purposes of site consolidation. 95 Civic Center Project (Royer Building and South Grand Apartments) Manager (80 hours), Project Coordinator (20 hours) and City Attorney (20 hours) to implement asset transfer including: legal description, title reports, escrow documents, and grant deeds. Manager (20 hours) to oversee property maintenance and assist in finalizing design and construction of the new Fire Headquarters Building. Manager (30 hours) to complete disposition of SA property under the approved LRPMP; City Attorney (20 hours) to prepare draft documents including grant deed; Purchase and Sale Agreement, and escrow instructions. Miscellaneous 8/16/1983 9/1/2037 City of Orange Project Management Costs for ED Manager (20 hours) to negotiate terms of transfer of SA property under the LRPMP; Project Coordinator (20 hours) oversight of landlord oversight. (Non-) 7,000 N $ 7,000 7,000 $ 7,000 - $ - (Non-)

3 Orange City Recognized Obligation Payment Schedule () - ROPS Detail July 1, 2016 through June 30, 2017 A B C D E F G H I J K L M N O P Q R S T U V W Item # Project Name/Debt Obligation Obligation Type Contract/Agreement Execution Date Contract/Agreement Termination Date Payee Description/Project Scope Project Area 96 Rampart Remnant Project is a vacant land-locked parcel owed by Manager (40 hours) to facilitate SA. disposition of SA property under the LRPMP; City Attorney (20 hours) to prepare draft documents including grant deed; Purchase and Sale Agreement, and escrow instructions. 100 Utilities costs for SA properties. Property Maintenance 8/16/1983 9/1/2037 City of Orange Water Services associated with SA 101 Utilities costs for SA properties. Property Maintenance 8/16/1983 9/1/2037 The Gas Company Gas Services associated with SA 102 Utilities costs for SA properties. Property Maintenance 8/16/1983 9/1/2037 Southern California Edison Electric Services associated with SA 104 RDA Loan Compliance Project related to project management of 58 outstanding Agency loan agreements. Project Management Costs 8/16/1983 8/1/2035 City of Orange Project Management Costs for Project Coordinator (100 hours), Admin Specialist (40 hours) and Sr. Accountant (60 hours) for annual, quarterly and monthly loan compliance of 58 loan Agreements such as insurance certification, payments, and site monitoring. (Non-) Outstanding Debt or Obligation Retired Bond Proceeds Reserve Balance Other Funds Non-Admin Admin Bond Proceeds Reserve Balance Other Funds Non-Admin Admin (Non-) 106 Metrolink Parking Structure Design Project Management Costs 8/16/ /31/2015 various Staff cost for design phase 120,000 N $ 120,000 60,000 $ 60,000-60,000 $ 60, Palm Avenue (SA Asset APN ) Property Maintenance 2/1/2012 9/1/2037 Roberto Garcia Landscape Maintenance Services for SA Asset located at Palm and Palm 110 Royer Building (SA Asset APN 039- Property Maintenance 2/1/2012 9/1/2037 Various vendors Property maintenance services ) including (landscape, cleaning, HVAC maintenance) S. Grand Ave (SA Asset APN ) 113 Successor Agency Assets (Emergency Repairs) Property Maintenance 2/1/2012 9/1/2037 Various vendors Property maintenance services including (landscape, cleaning, HVAC maintenance) Property Maintenance 2/1/2012 6/30/2015 Various vendors As needed maintenance of Successor Agency assets including emergency repairs 124 Agency Property - Maintenance Property Maintenance 2/11/2015 6/30/2016 Nieves Landscape Landscape maint of parking lots & Fire Prev bldg for FY Agency Property - Maintenance Property Maintenance 2/11/2015 6/30/2016 West Coast Arborists Tree trimming at Agency owned parking lots for FY Agency Property - Maintenance Property Maintenance 2/11/2015 6/30/2016 Azteca Landscape Landscaping maintenance services for FY Agency Property - Maintenance Property Maintenance 2/11/2015 6/30/2016 Various Monthly maintenance of five (5) trash enclosures located at North Orange, South Orange and North Olive Parking Lots for FY Tax Allocation Refunding Bonds Issued After 12/4/2014 9/1/2023 US Bank 2014 Bond Refunding of the 1997 Tax Bonds Series A Allocation Parity Bonds, Series A and the 2003 Tax Allocation Refunding Bonds, Series A. DOF approved Resolution No. OB-0055 that authorized the bond refunding and issuance. 129 Bond Proceeds Funding Agreement Bonds Issued On or Before 9/11/2014 7/5/2039 City of Orange Transfer of all remaining unspent bond proceeds (including RDA Bond Interest earned in ROPS 14-15A but received in ROPS 14-15B.) Y 31,629,400 N $ 4,064,900 3,483,400 $ 3,483, ,500 $ 581, N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ N $ - $ - $ -

4 Orange City Recognized Obligation Payment Schedule () - Report of Cash Balances Pursuant to Health and Safety Code section (l), Redevelopment Property Tax Trust Fund () may be listed as a source of payment on the ROPS, but only to the extent no other funding source is available or when payment from property tax revenues is required by an enforceable obligation. For tips on how to complete the Report of Cash Balances Form, see CASH BALANCE TIPS SHEET A B C D E F G H I Fund Sources Cash Balance Information by ROPS Period Bonds issued on or before Bond Proceeds Reserve Balance Prior ROPS period balances and DDR Bonds issued on balances or after 01/01/11 retained Prior ROPS distributed as reserve for future period(s) Other Rent, grants, interest, etc. Non-Admin and Admin Comments ROPS 15-16A Actuals (07/01/15-12/31/15) 1 Beginning Available Cash Balance (Actual 07/01/15) 2 Revenue/Income (Actual 12/31/15) amounts should tie to the ROPS 15-16A distribution from the County Auditor-Controller during June Expenditures for ROPS 15-16A Enforceable Obligations (Actual 12/31/15) 2,632, , ,405 1,100,244 1,970,332 15,251 21, ,909 6,495,843 4 Retention of Available Cash Balance (Actual 12/31/15) amount retained should only include the amounts distributed as reserve for future period(s) , ,561 5,770,118 5 ROPS 15-16A Balances Remaining No entry required 725,725 6 Ending Actual Available Cash Balance C to G = ( ), H = ( ) $ 2,647,817 $ 21,424 $ 148,641 $ 116,405 $ 1,268,592 $ 1,970,332 ROPS 15-16B Estimate (01/01/16-06/30/16) 7 Beginning Available Cash Balance (Actual 01/01/16) (C, D, E, G = 4 + 6, F = H4 + F4 + F6, and H = 5 + 6) $ 2,647,817 $ 21,424 $ 148,641 $ 116,405 $ 1,268,592 $ 2,696,057 8 Revenue/Income (Estimate 06/30/16) amounts should tie to the ROPS 15-16B distribution from the County Auditor-Controller during January ,000 40,848 9 Expenditures for ROPS 15-16B Enforceable Obligations (Estimate 06/30/16) 148, ,405 1,160,244 2,011, Retention of Available Cash Balance (Estimate 06/30/16) amount retained should only include the amounts distributed as reserve for future period(s) 2,647,817 21, Ending Estimated Available Cash Balance ( ) $ - $ - $ - $ - $ 358,348 $ 725,725

5 Orange City Recognized Obligation Payment Schedule () - Notes July 1, 2016 through June 30, 2017 Item # Notes/Comments

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

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

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 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 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

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

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

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

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

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

More information

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

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 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 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

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

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

More information

Recognized Obligation Payment Schedule (ROPS 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 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

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

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

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

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

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

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

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 - 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

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

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 )- 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

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 AGENDA TUESDAY, JANUARY 16, :00AM

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

More information

OVERSIGHT BOARD 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

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

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

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

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

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

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 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

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

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

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 Lakewood Redevelopment Agency (City of Lakewood City Council)

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

More information

OVERSIGHT BOARD 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

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

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

More information

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

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

More information

Successor Agency 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

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

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

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

More information

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

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

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

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

More information

Oversight Board for Redevelopment Agency Successor Agency (RASA)

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

More information

SUCCESSOR AGENCY CONTACT INFORMATION

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 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

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

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

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

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

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

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

More information

SUCCESSOR AGENCY TO THE IUDA LONG RANGE PROPERTY MANAGEMENT PLAN INVENTORY OF PROPERTY DISPOSITION STATUS Legend: Completed sale to third party Curren

SUCCESSOR AGENCY TO THE IUDA LONG RANGE PROPERTY MANAGEMENT PLAN INVENTORY OF PROPERTY DISPOSITION STATUS Legend: Completed sale to third party Curren SUCCESSOR AGENCY TO THE IUDA LONG RANGE PROPERTY MANAGEMENT PLAN INVENTORY OF PROPERTY DISPOSITION STATUS Legend: Completed sale to third party Currently In Escrow or Agreements being drafted sold to third

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

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 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

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

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

A B C D E F G H I J K L M N O P Alameda County Recognized Obligati Payment Schedule (ROPS 15-16B) - ROPS Detail January 1, 2016 through June 30, 2016 A B C D E F G H I J K L M N O P Ctract/Agreement Ctract/Agreement Total Outstanding

More information

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

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

More information

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

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

Redevelopment Dissolution Update Late Breaking Report League of California Cities Annual Conference. Redevelopment Dissolution.

Redevelopment Dissolution Update Late Breaking Report League of California Cities Annual Conference. Redevelopment Dissolution. Redevelopment Dissolution Update Late Breaking Report League of California Cities Annual Conference presented by Gillian van Muyden General Counsel CDD, City of Glendale Chair, Post-Redevelopment Working

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

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

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

More information

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

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

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

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

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 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

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

325 E. 3RD LIMITED PARTNERSHIP. Financial Statements and Schedule. December 31, 2017 and (With Independent Auditors Report Thereon)

325 E. 3RD LIMITED PARTNERSHIP. Financial Statements and Schedule. December 31, 2017 and (With Independent Auditors Report Thereon) Financial Statements and Schedule (With Independent Auditors Report Thereon) KPMG LLP Suite 600 701 West Eighth Avenue Anchorage, AK 99501 Independent Auditors Report The Partners 325 E. 3rd Limited Partnership:

More information

SPECIAL LICENSE PERMIT APPLICATION AND INFORMATION OUTLINE TEMPORARY SPECIAL EVENT

SPECIAL LICENSE PERMIT APPLICATION AND INFORMATION OUTLINE TEMPORARY SPECIAL EVENT SPECIAL LICENSE PERMIT APPLICATION AND INFORMATION OUTLINE TEMPORARY SPECIAL EVENT This outline provides you with information on how to apply for a Special License Permit: Temporary Special Event. We hope

More information

Pomona Public Financing Authority

Pomona Public Financing Authority Pomona Public Financing Authority $11,370,000 Local Agency Revenue Bonds, 2005 Series AL Los Angeles County, California Dated: March 30, 2005 Base CUSIP + : 73208T 2013/14 ANNUAL CONTINUING DISCLOSURE

More information

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, P.M.

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, P.M. AGENDA BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, 2018 5 P.M. PUBLIC HEARINGS AT 6 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA

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

FISCAL YEAR 2019 July 9 th. FY2018 Budget Review Committee Adjustments. FY2019 Highlighted Other Funds Budget Summary

FISCAL YEAR 2019 July 9 th. FY2018 Budget Review Committee Adjustments. FY2019 Highlighted Other Funds Budget Summary BUDGET WORKSHOP FISCAL YEAR 2019 July 9 th AGENDA FY2018 Current Fiscal Year Budget FY2018 Budget Review Committee Adjustments FY2019 General Fund Budget Summary FY2019 Highlighted Other Funds Budget Summary

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

FORM B CAPITAL PROJECT REQUEST. (Excluding equipment) 1. Project Title 2. Purpose of Project Request Form (Check One)

FORM B CAPITAL PROJECT REQUEST. (Excluding equipment) 1. Project Title 2. Purpose of Project Request Form (Check One) FORM B CAPITAL PROJECT REQUEST (Excluding equipment) Department & Activity Date Prepared Contact Person Phone Number 1. Project Title 2. Purpose of Project Request Form (Check One) 3. Department Priority

More information

Urban Orlando. Community Development District. Operating and Debt Service Budget. Fiscal Year Adopted Budget on August 18th, 2010.

Urban Orlando. Community Development District. Operating and Debt Service Budget. Fiscal Year Adopted Budget on August 18th, 2010. Operating and Debt Service Budget Fiscal Year 2011 Adopted Budget on August 18th, 2010 Prepared by Table of Contents GENERAL FUND BUDGET Summary of Revenue & Expenditures Page 1-2 Budget Narrative Page

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

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

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

Ave Maria Stewardship Community District

Ave Maria Stewardship Community District Ave Maria Stewardship Community District Amended Final Budget For Fiscal Year 2016/2017 October 1, 2016 - September 30, 2017 CONTENTS I AMENDED FINAL OPERATING FUND BUDGET II AMENDED FINAL DEBT SERVICE

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

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

Ave Maria Stewardship Community District

Ave Maria Stewardship Community District Ave Maria Stewardship Community District Amended Final Budget For Fiscal Year 2017/2018 October 1, 2017 - September 30, 2018 AVE MARIA STEWARDSHIP COMMUNITY DISTRICT FY 2017/2018 AMENDED FINAL BUDGET TABLE

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

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

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

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