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

Size: px
Start display at page:

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

Transcription

1 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, :00 p.m. 5:00 p.m. City Hall 1017 Middlefield Road Redwood City, CA Conference Room 2B Second Floor City Staff as Successor Agency Attendees: Aaron Aknin, Community Development Director Alison Freeman, Financial Services Manager Carolyne Kerans, Senior Accountant Audrey Ramberg, Interim Finance Director/Assistant City Manager Veronica Ramirez, Assistant City Attorney Pamela Thompson, City Attorney Silvia Vonderlinden, City Clerk Craig Labadie, Counsel to the Oversight Board 1. Call to Order Chair 2. Roll Call Chair 3. Public Comments NOTE: Speakers are limited to three minutes, unless modified by the Chairperson. The Board cannot take action on any matter raised under this item. Chair 4. Approval of Minutes September 18, 2014 Meeting Chair 5. Approval of the Administrative Budget for 15-16A Period (July - December 2015) Resolution 6. Approval of ROPS for 15-16A (July - December 2015) Resolution Audrey Ramberg Audrey Ramberg 7. Oral Communications from the Successor Agency Contact Audrey Ramberg 8. Set Date and Agenda for Next Board Meetings ROPS 15-16B due to the DOF by October 5, 2015 Audrey Ramberg 9. Adjourn Chair Alternate Agenda Formats: The City Council will provide materials in appropriate alternative formats to comply with the Americans with Disabilities Act. Please send a written request to Silvia Vonderlinden, City Clerk, at 1017 Middlefield Road, Redwood City, CA or e mail address svonderlinden@redwoodcity.org including your name, address, phone number and brief description of the requested materials and preferred alternative format or auxiliary aid or service at least seven calendar days before the meeting.

2 Members: Mike Roberts, Vice Chair- Present Steve Abbors Absent Alicia Aguirre Present Michael Callagy* - Present Barbara Christensen Present Deanna La Croix* - Present Enrique Navas Present *to be sworn in 4. Minutes to Approve Draft Minutes Oversight Board Thursday, September 18, :00 p.m. 5:00 p.m. City Hall 1017 Middlefield Road Redwood City, CA Conference Room 2B Second Floor City Staff as Successor Agency Attendees: Bob Bell, City Manager Absent Aaron Aknin, Community Development Director Present Alison Freeman, Financial Services Manager Present Audrey Ramberg, Interim Finance Director/Assistant City Manager Present Veronica Ramirez, Assistant City Attorney Present Pamela Thompson, City Attorney Absent Silvia Vonderlinden, City Clerk Present Craig Labadie, Counsel to the Oversight Board Present 1. Call to Order Vice Chair Roberts called the meeting to order at 4:03 p.m. Vice Chair 2. Roll Call City Clerk Vonderlinden performed the roll call and presences and absences are denoted above. Vice Chair 3. Public Comment There was no public comment. Vice Chair 4. Swearing in of new Board Members - City Clerk Vonderlinden City Clerk Vonderlinden swore in the two new Oversight Board Members: Michael Callagy Representing the County of San Mateo Deanna La Croix Representing Redwood City 5. Selection of Chair and Vice Chair Vice Chair/Chair Vice Chair Roberts announced that the floor was open for nominations for the position of Chair. Council Member Aguirre nominated Mike Roberts for the position of Chair of the Board. There were no additional nominations. The nomination period was closed. The Board voted on making Mr. Mike Roberts its Chair and the affirmative votes were: Aguirre, Christensen, Callagy, LaCroix, and Member Roberts abstained. The new Chair of the Oversight Board is Mr. Mike Roberts. Member Navas arrives at the meeting. Chair Roberts opens the nominations for the position of Vice Chair. Member Christensen nominated Alicia Aguirre for the position of Vice Chair. The nomination period was declared closed by the Chair. The Board voted on making Ms. Aguirre its Vice Chair and the affirmative votes were: Roberts, Callagy, Christensen, LaCroix, Navas and Member Aguirre abstained. The new Vice Chair of the Oversight Board is Ms. Alicia Aguirre.

3 Draft Minutes 6. Approval of Minutes February 13, 2014 Meeting Chair M/S Christensen/Roberts to approve the minutes. Motion carries with Mr. Callagy abstaining. 7. Approval of the Administrative Budget for 14-15B Period (January June 2015) 4. Minutes to Approve Resolution No Audrey Ramberg Ms. Ramberg introduced herself and said she was very pleased to help shepherd the needs of the Oversight Board in her capacity as Interim Finance Director. She briefly explained the administrative budget. M/S Navas/Aguirre to approve the administrative budget via the resolution. Motion carried unanimously. 8. Approval of ROPS 14-15B (January June 2015) Resolution No Audrey Ramberg Ms. Ramberg provided the report and explained details about the payment schedule and repayment specifics. She highlighted some differences and went through specific areas of the document. Member Christensen inquired about the areas in red and Ms. Ramberg said that these are areas for which staff is seeking resolution with the State. Ms. Ramirez, Assistant City Attorney, added some information about the litigation regarding the Legal Aid Society matter and she provided a status update. She added that the Legal Aid Society appealed the original decision. Legal Counsel Labadie said that this will be a lengthy process six to nine months and it could take up to one to one year and half for a possible determination. Ms. Christensen summarized that it looks like the red items are basically place holders. Chair Roberts provided some context on the matter for the benefit of the new members. He added that this Board had joined a number of agencies in pursuing litigation in the County, and Mr. Labadie said that across California over 150 agencies have embarked on this same process. Ms. Ramirez explained the two issues related to the lawsuit and the sequence of events and who the stakeholders are. She provided details on the funds and the legal framework regarding the issues. Ms. Christensen noted that the original report of cash balances was different than this one and Ms. Carolyne Kerans explained the details surrounding the bond reserve and how it had to be reflected in the document. While the bottom line has not changed, the figure had to be adjusted per direction from staff at the State Department of Finance. Member Navas inquired about the pass through payments and Ms. Ramberg stated that was still an outstanding debt but the city is pursuing legal action. M/S Callagy/Navas to approve the resolution. Motion carried unanimously. Ms. Ramberg thanked the Finance staff, in particular Carolyne Kerans Senior Accountant, and others in that department for their work in preparing the financials related to the Oversight Board. 9. Oral Communications from the Successor Agency Contact Audrey Ramberg Legal Counsel Labadie announced that the Conflict of Interest Code for the Oversight Board is being adopted in conjunction with the City of Redwood City Conflict of Interest Code, and there are no changes to the filers who have to file their Statement of Economic Interests Form. Ms. Ramberg gave the Board an update on the transferable assets matter and how the State Controller s Office will be receiving a strong rebuttal and a response is due tomorrow.

4 Draft Minutes Member Christensen said she would like to see what is provided by City staff in way of a response. Ms. Christensen also inquired about the long range property management plan. Ms. Freeman, Finance Manager, said that staff needs to wait until the legal action is concluded. 10. Set Date and Agenda for Next Board Meetings 4. Minutes to Approve ROPS 15-16A due to the DOF by March 3, 2015 Audrey Ramberg By general consensus, the next Oversight Board meeting is scheduled for February 19, For the benefit of the new members, all attendees introduced themselves. 11. Adjournment M/S Callagy/Aguirre to adjourn the meeting at 4:35 p.m. Motion carried unanimously by roll call vote. Respectfully submitted, Silvia Vonderlinden, City Clerk Submitted for approval at the Oversight Board meeting of February 19, 2015.

5 5. Administrative Budget Successor Agency to the former Redwood City Redevelopment Agency Agenda Report To: Oversight Board Members From: Audrey Seymour Ramberg, Interim Finance Director Date: February 19, 2015 Re: Administrative Budget for the period of July 1, 2015 through December 31, 2015 for the Successor Agency of the Former Redwood City Redevelopment Agency RECOMMENDATION Approve, by resolution, the recommended Successor Agency administrative budget for the period of July 1, 2015 through December 31, BACKGROUND Under AB x1 26 Successor Agencies are required to submit their administrative budget to their Oversight Board for approval for each six-month Recognized Obligation Payment Schedule (ROPS) period. The administrative budget is then placed on the appropriate ROPS for Oversight Board approval. For the period of July 1, 2015 through December 31, 2015 the Successor Agency administrative budget is comprised of employee costs (salaries and benefits) for those employees who are directly involved in the Successor Agency activities, audit fees and legal fees provided to the Oversight Board (see Exhibit A of the Resolution - Attachment One). Attachment Two lists the positions and corresponding portions of each position that are included in this budget and the associated projected costs. Under AB x1 26, the Successor Agency is provided an administrative cost allowance of $250,000 annually and has limited the administrative budget accordingly. The proposed administrative budget has been reduced to $58,745 for July 1, 2015 through December 31, 2015 to align with the decreased activity expected in the next fiscal year.

6 5. Administrative Budget Audrey Seymour Ramberg Interim Finance Director, Successor Agency ATTACHMENTS 1. Resolution Approving the Successor Agency Administrative Budgets 2. Recommended Administrative Budget Detail for the Successor Agency 2

7 5. Administrative Budget Resolution RESOLUTION NO. OB- RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE REDWOOD CITY REDEVELOPMENT AGENCY APPROVING THE ADMINISTRATIVE BUDGET FOR THE PERIOD OF JULY 1, 2015 THROUGH DECEMBER 31, 2015 (15-16A) WHEREAS, under AB X1 26, enacted by the California State Legislature and signed by the Governor as part of the State budget, a new Part 1.85 was added to Division 24 of the California Health and Safety Code (Health and Safety Code Section et seq., as may be amended, the Dissolution Act ) and, in accordance therewith, all redevelopment agencies in the State of California, including the Redwood City Redevelopment Agency ( Redevelopment Agency ), were dissolved as of February 1, 2012; and WHEREAS, in compliance with the Dissolution Act, the City of Redwood City ( City ) determined it would serve as the Successor Agency to the Redwood City Redevelopment Agency ( Successor Agency ) effective February 1, 2012; and WHEREAS, the Oversight Board of the Successor Agency to the Redwood City Redevelopment Agency ( Oversight Board ) has been established pursuant to Section of the Dissolution Act to oversee the Successor Agency s actions in winding down the affairs of the Redevelopment Agency in accordance with the Dissolution Act; and WHEREAS, Section 34177(j) requires the Successor Agency to prepare a proposed administrative budget for each six month ROPS period, and submit the administrative budget to the Oversight Board for approval; and WHEREAS, Section 34177(k) requires the Successor Agency to provide to the County Auditor-Controller the administrative cost estimated from its approved administrative budget for each six month ROPS period that are to be paid from property tax revenues deposited into the Redevelopment Property Tax Trust Fund established for the Successor Agency (RPTTF); and WHEREAS, the Successor Agency submitted the proposed administrative budget for the period of July 1, 2015 through December 31, 2015 ( Administrative Budget 15-16A ) to the Oversight Board for approval; and ATTY/RESO.3062/ OB RESO APPROVING ADMINISTRATIVE BUDGET 15-16A REV: VR Page 1 of 3

8 5. Administrative Budget Resolution WHEREAS, the Oversight Board held a public meeting on February 19, 2015 and considered the Administrative Budget 15-16A following the notice required by law. NOW, THEREFORE, THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE REDWOOD CITY REDEVELOPMENT AGENCY DOES HEREBY RESOLVE AS FOLLOWS: Section 1. The recitals set forth above are true and correct and incorporated herein. Section 2. The Oversight Board hereby approves the Administrative Budget 15-16A, attached hereto as Exhibit A and incorporated herein by this reference. Section 3. This resolution takes effect upon adoption. * * * ATTY/RESO.3062/ OB RESO APPROVING ADMINISTRATIVE BUDGET 15-16A REV: VR Page 2 of 3

9 5. Administrative Budget Resolution Exhibit A Successor Agency of the Former Redwood City Redevelopment Agency Proposed Administrative Budget July-December 2015 ROPS 15-16A Line Item # Description Amount $ Employee Costs 50,745 Oversight Board Legal Fees 5,000 Audit of Successor Agency 3,000 Line 23 Total Administrative Budget 58,745 ATTY/RESO.3062/ OB RESO APPROVING ADMINISTRATIVE BUDGET 15-16A REV: VR Page 3 of 3

10 5. Administrative Budget REDWOOD CITY Successor Agency Administrative Budget Employee Costs FTEs Wages Benefits Annual Total ROPS Period 15 16A 07/01/15 12/31/15 Attachment 2 City Manager , ,615 1,807 City Attorney ,074 1,679 6,753 3,377 Assistant City Attorney ,538 3,543 13,081 6,541 Community Development Director ,058 3,859 14,917 7,459 City Clerk ,781 1,202 3,983 1,991 Secretary ,978 1,664 4,641 2,321 Finance Director ,491 5,405 20,896 10,448 Financial Services Manager ,429 3,312 11,741 5,871 Senior Accountant ,429 4,451 13,880 6,940 Management Analyst I ,340 2,642 7,981 3, ,852 28, ,489 50,745

11 6. ROPS Successor Agency to the former Redwood City Redevelopment Agency Agenda Report To: Oversight Board Members From: Audrey Seymour Ramberg, Interim Finance Director Date: February 19, 2015 Re: Review and Approval by Resolution of the ROPS 15-16A RECOMMENDATION Approve, by resolution, the Recognized Obligation Payment Schedule 15-16A which covers the period of July 1, 2015 through December 31, DISCUSSION As required under AB x1 26 and AB 1484 the Successor Agency to the Redwood City Redevelopment Agency submits its Recognized Obligation Payment Schedule (ROPS) 15-16A for your approval. The State Department of Finance (DOF) approved each of the items on the ROPS 14-15B. The funding for the items on the ROPS 15-16A, which is required to be submitted to the DOF no later than March 3, 2015 will come from the April 2015 property tax apportionment which the County Controller is required to make to the Successor Agency by June 1, Recognized Obligation Payment Schedule Please note that the items highlighted in red have previously been denied by the DOF. For ease of reference, the line number will be cited to the ROPS attached to this report: Lines 1-2: Tax Allocation Bonds are solely the debt of the former Redevelopment Agency and are now assumed by the Successor Agency. An interest payment of $1,889,861 and principal payment of $1,615,139 is not due until July 15, 2016 therefore there will be no debt service requested in the 15-16A ROPS. The next debt service payment will be requested on the 15-16B ROPS which will be funded in January of Payments will be $3.5 million annually until these bonds are retired in July Line 3: Although under AB 1484 the SERAF repayment to the Low and Moderate Housing fund may not begin until a letter of compliance is received from the DOF, we are nonetheless including the total amount of this obligation as a placeholder for future repayments. Accordingly, no funds are being requested on this ROPS.

12 6. ROPS Lines 5-6: Repayment to the City for principal and interest is due for funds advanced by the City for Downtown projects. This is an existing agreement prior to January 1, 2011, and is an enforceable obligation under the legislation (H&S 34171(d)(2)) as it is supported by an agreement repaying the City in connection with bonds issued for the legitimate purpose of loaning funds to the Redevelopment Agency. Although the DOF denied the request for payment of this item, the City believes this is an enforceable obligation. Accordingly, no funds are being requested on this ROPS. Line 7: Fees for arbitrage rebate calculations, fiscal agent fees and annual disclosure fees in connection with the 2003 Tax Allocation Bonds. Lines 17-20: The unfunded pension and retiree medical obligations attributable to employees who provided services to the former Redevelopment Agency. At the December 5 th 2012 meeting the Board approved this agreement. The DOF subsequently confirmed that these are valid obligations. The agreement calls for semi-annual payments of $208,681 to be made until FY ; these line items represent the fifth of ten payments. Line 22: As part of the financing arrangement for this Low and Moderate Income Housing project located at 1540 El Camino Real, funds were provided from three sources: the Redevelopment Agency Low and Moderate Income Housing fund ($1,927,000), Community Development Block Grant funds ($200,000), and the County of San Mateo ($500,000). The loan agreement requires the developer to make payments to the Redevelopment Agency which in turn is required to remit amounts due back to the County. Repayments are not expected until December 1, This item was added as a place holder for these future repayments; accordingly, no funds are being requested on this ROPS. Line 23: The statutory administrative cost allowance provided by Health and Safety Code section (b) is $250,000 per fiscal year. The proposed administrative cost for the ROPS 15-16A is $58,745. Lines 25: AB1290 pass through payment owed to taxing agency, City of Redwood City, was denied by the DOF but will be pursued. Line 39: Legal services costs relating to the DOF s denial of City/Agency Loan (lines 5-6) above. No funds are being requested on this ROPS period. Audrey Seymour Ramberg Interim Finance Director, Successor Agency ATTACHMENTS 1. Resolution approving the Recognized Obligation Payment Schedule 15-16A (including the Recommended ROPS 15-16A) Page 2

13 6. ROPS Resolution RESOLUTION NO. OB- RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE REDWOOD CITY REDEVELOPMENT AGENCY APPROVING A RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE PERIOD JULY 1, 2015 THROUGH DECEMBER 31, 2015 (15-16A) WHEREAS, under AB X1 26, enacted by the California State Legislature and signed by the Governor as part of the State budget, a new Part 1.85 was added to Division 24 of the California Health and Safety Code (Health and Safety Code Section et seq., as may be amended, the Dissolution Act ) and, in accordance therewith, all redevelopment agencies in the State of California, including the Redwood City Redevelopment Agency ( Redevelopment Agency ), were dissolved as of February 1, 2012; and WHEREAS, in compliance with the Dissolution Act, the City of Redwood City ( City ) determined it would serve as the Successor Agency to the Redwood City Redevelopment Agency ( Successor Agency ) effective February 1, 2012; and WHEREAS, the Oversight Board of the Successor Agency to the Redwood City Redevelopment Agency ( Oversight Board ) has been established pursuant to Section of the Dissolution Act to oversee the Successor Agency s actions in winding down the affairs of the Redevelopment Agency in accordance with the Dissolution Act; and WHEREAS, the Successor Agency prepared a draft of the Recognized Obligation Payment Schedule for the period July 1, 2015 through December 31, 2015 for the enforceable obligations of the Successor Agency ( ROPS 15-16A ); and WHEREAS, Section and require the approval of the ROPS 15-16A by the Oversight Board by ROPS; and WHEREAS, the Successor Agency submitted a copy of the ROPS 15-16A to the County Administrative Officer, the County Auditor-Controller, and the State Department of Finance at the same time that the Successor Agency submitted the ROPS 15-16A to the Oversight Board for approval; and WHEREAS, the Oversight Board held a public meeting on February 19, 2015, and considered the ROPS 15-16A following the notice required by law.

14 6. ROPS Resolution NOW, THEREFORE, THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE REDWOOD CITY REDEVELOPMENT AGENCY DOES HEREBY RESOLVE AS FOLLOWS: Section 1. The recitals set forth above are true and correct and incorporated herein. Section 2. The Oversight Board hereby approves the ROPS 15-16A, attached hereto as Exhibit A and incorporated herein by this reference, and hereby authorizes and directs the City Manager to make necessary revisions or amendments to the ROPS form based upon new direction or guidance from the State Department of Finance. Section 3. The Oversight Board hereby authorizes and directs the City Clerk to transmit the approved ROPS 15-16A, by mail or electronic means, to the San Mateo County Auditor-Controller, the State Controller and the State Department of Finance by March 3, Section 4. The City Clerk is hereby authorized and directed to post a copy of the approved ROPS on the Successor Agency s website by March 3, Section 5. This resolution takes effect upon adoption. * * *

15 Exhibit A Recognized Obligation Payment Schedule (ROPS 15-16A) - Summary Filed for the July 1, 2015 through December 31, 2015 Period Name of Successor Agency: Name of County: Redwood City San Mateo Current Period Requested Funding for Outstanding Debt or Obligation Six-Month Total Enforceable Obligations Funded with Non-Redevelopment Property Tax Trust Fund (RPTTF) Funding A Sources (B+C+D): $ - B Bond Proceeds Funding (ROPS Detail) - C Reserve Balance Funding (ROPS Detail) - D Other Funding (ROPS Detail) - E Enforceable Obligations Funded with RPTTF Funding (F+G): $ 269,793 F Non-Administrative Costs (ROPS Detail) 211,048 G Administrative Costs (ROPS Detail) 58,745 H Current Period Enforceable Obligations (A+E): $ 269,793 Successor Agency Self-Reported Prior Period Adjustment to Current Period RPTTF Requested Funding I Enforceable Obligations funded with RPTTF (E): 269,793 J Less Prior Period Adjustment (Report of Prior Period Adjustments Column S) (32,072) K Adjusted Current Period RPTTF Requested Funding (I-J) $ 237,721 County Auditor Controller Reported Prior Period Adjustment to Current Period RPTTF Requested Funding L Enforceable Obligations funded with RPTTF (E): 269,793 M Less Prior Period Adjustment (Report of Prior Period Adjustments Column AA) - N Adjusted Current Period RPTTF Requested Funding (L-M) 269,793 Certification of Oversight Board Chairman: Pursuant to Section (m) 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 agency. Name /s/ Signature Title Date

16 Exhibit A Recognized Obligation 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 Contract/Agreement Contract/Agreement Item # Project Name / Debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area 1 Tax allocation Bond, Series 2003A for infrastracture projects [34171 (d) Bonds Issued On or Before 12/31/10 2 Tax allocation Bond, Series 2003A Bonds Issued On or for infrastracture projects [34171 (d) Before 12/31/10 1 (A)] 10/15/2003 7/15/2032 US Bank Debt service for bonds issued for RDA Project Area No. 2 10/15/2003 7/15/2032 US Bank Interest payments for bonds issued for RDA Project Area No. 2 Total Outstanding Debt or Obligation Retired Bond Proceeds Reserve Balance Other Funds Non-Admin Admin Six-Month Total $ 68,503,709 $ - $ - $ - $ 211,048 $ 58,745 $ 269,793 18,404,779 N - $ - 39,650,220 N - $ - 3 SERAF Repayment [34171 (d) 1 (B)] SERAF/ERAF 12/14/2009 6/30/2015 Housing Successor Agency Repayment of Borrowed LMIHF to make FY 09/10 SERAF payment 1,687,703 N $ - 5 Capital improvements in the City/County Loans 1/24/2005 6/30/2019 City of Redwood City Repay a City loan for capital projects 2,269,543 N $ - downtown [34171 (d) 2] On or Before 6/27/11 from City / Agency Loan Agreement 6 Capital improvements in the City/County Loans 12/24/2005 6/30/2019 City of Redwood City Repay interest on a City loan for 256,432 N $ - downtown [34171 (d) 2] On or Before 6/27/11 capital improvements from City/Agency Loan Agmt. 7 On-going debt service bank and Fees 10/15/2003 7/15/2032 US Bank and Willdan Bank fees and annual disclosure fees 101,246 N 2,367 $ 2,367 fiscal agent fees [34171 (d) 1 (A)] Financial for the 2003 Bond 17 Accrued PERS Pension Obligations Unfunded Liabilities 1/1/2014 2/15/2018 CalPERS Costs incurred to date 410,615 N 68,436 $ 68,436 [34171 (d) 1 (C)] 18 Accrued Retiree Health Obligations Unfunded Liabilities 1/1/2014 2/15/2018 CalPERS CERBT Costs incurred to date 618,150 N 103,025 $ 103,025 [34171 (d) 1 (C)] 19 Accrued PERS Pension Obligations Unfunded Liabilities 1/1/2014 2/15/2018 CalPERS Costs incurred to date for Housing 89,134 N 14,856 $ 14,856 [34171 (d) 1 (C)] employees 20 Accrued Retiree Health Obligations [34171 (d) 1 (C)] Unfunded Liabilities 1/1/2014 2/15/2018 CalPERS CERBT Costs incurred to date for Housing employees 134,186 N 22,364 $ 22, Villa Montgomery- FCH [34171 (d) 1 City/County Loans 5/25/ /1/2045 San Mateo County Loan payable to San Mateo County on 500,000 N $ - (B) On or Before 6/27/11 part of FCH loan 23 Successor Agency Administrative Cost Allowance [34171 (b)] Admin Costs 7/1/2012 7/15/2032 Successor Agency Minimum amount of property tax to Successor Agency for general administrative costs Miscellaneous 1/1/2014 6/30/2014 City of Redwood City AB 1290 Pass Through Payments for & Legal 7/1/ /31/2014 Best, Best & Krieger LLP Litigation Costs to appeal Trial Court's decision relating DOF's denial of City/Agency Loan. Funding Source Non-Redevelopment Property Tax Trust Fund (Non-RPTTF) 4,250,000 N 58,745 $ 58, Statutory Payment (2)-City of Redwood City-AB ,701 N $ - 39 Legal services costs relating to the - N $ - DOF's denial of City/Agency Loan (Line 5 & 6 above).. 40 N $ - 41 N $ - 42 N $ - 43 N $ - 44 N $ - 45 N $ - 46 N $ - 47 N $ - 48 N $ - 49 N $ - 50 N $ - 51 N $ - 52 N $ - 53 N $ - 54 N $ - 55 N $ - 56 N $ - 57 N $ - 58 N $ - 59 N $ - 60 N $ - 61 N $ - 62 N $ - RPTTF

17 Exhibit A Recognized Obligation Payment Schedule (ROPS 15-16A) - Report of Prior Period Adjustments Reported for the ROPS 14-15A (July 1, 2014 through December 31, 2014) Period Pursuant to Health and Safety Code (HSC) section (a) (Report Amounts in Whole Dollars) ROPS 14-15A Successor Agency (SA) Self-reported Prior Period Adjustments (PPA): Pursuant to HSC Section (a), SAs are required to report the differences between their actual available funding and their actual expenditures for the ROPS 14-15A (July through December 2014) period. The amount of Redevelopment Property Tax Trust Fund (RPTTF) approved for the ROPS 15-16A (July through December 2015) period will be offset by the SA s self-reported ROPS 14-15A prior period adjustment. HSC Section (a) also specifies that the prior period adjustments self-reported by SAs are subject to audit by the county auditor-controller (CAC) and the State Controller. A B C D E F G H I J K L M N O P Q R S T Non-RPTTF Expenditures RPTTF Expenditures Bond Proceeds Reserve Balance Other Funds Non-Admin Admin Net SA Non-Admin and Admin PPA (Amount Used to Offset ROPS 15-16A Requested RPTTF) Item # Project Name / Debt Obligation Authorized Actual Authorized Actual Authorized Actual Authorized Available RPTTF (ROPS 14-15A distributed + all other available as of 07/1/14) Net Lesser of Authorized / Available Actual Difference (If K is less than L, the difference is zero) Authorized Available RPTTF (ROPS 14-15A distributed + all other available as of 07/1/14) Net Lesser of Authorized / Available Actual $ 125, ,000 Difference (If total actual exceeds total authorized, the total difference is zero) $ - $ - $ - $ - $ 95,697 $ 95,697 $ 225,118 $ 225,118 $ 225,118 $ 193,046 $ 32,072 $ 125,000 $ 125,000 $ $ - $ 32,072 1 Tax allocation Bond, $ - $ - $ - 2 Tax allocation Bond, ,813 74,813 $ 74,813 74,813 $ - $ - 3 SERAF Repayment $ - $ - $ - [34171 (d) 1 (B)] 5 Capital $ - $ - $ - improvements in the downtown [34171 (d) 2] 6 Capital improvements in the downtown [34171 (d) 2] 7 On-going debt service bank and fiscal agent fees [34171 (d) 1 (A)] 12 Project administration for Bradford Street [34171 (d) 1 (E)] Heller Street Affordable Housing [34171 (d) 1 (E)] 17 Accrued PERS Pension Obligations [34171 (d) 1 (C)] 18 Accrued Retiree Health Obligations [34171 (d) 1 (C)] 19 Accrued PERS Pension Obligations [34171 (d) 1 (C)] 20 Accrued Retiree Health Obligations [34171 (d) 1 (C)] 22 Villa Montgomery- FCH [34171 (d) 1 (B) $ - $ - $ ,321 2,321 $ 2,321 2,300 $ 21 $ $ - $ - $ $ - $ - $ ,436 68,436 $ 68,436 68,436 $ - $ ,697 95,697 7,328 7,328 $ 7,328 7,328 $ - $ ,856 14,856 $ 14,856 14,856 $ - $ ,364 22,364 $ 22,364 22,364 $ - $ $ - $ - $ - Net Difference (M+R) SA Comments 23 Successor Agency Administrative Cost Allowance [34171 (b)] 25 Statutory Payment (2)-City of Redwood City-AB Legal services costs relating to the DOF's denial of City/Agency Loan (Line 5 & 6 above) $ - $ - $ $ - $ - $ ,000 35,000 $ 35,000 2,949 $ 32,051 $ 32,051 $ - $ - $ -

18 Exhibit A Recognized Obligation Payment Schedule (ROPS 15-16A) - Report of Prior Period Adjustments Reported for the ROPS 14-15A (July 1, 2014 through December 31, 2014) Period Pursuant to Health and Safety Code (HSC) section (a) (Report Amounts in Whole Dollars) ROPS 14-15A Successor Agency (SA) Self-reported Prior Period Adjustments (PPA): Pursuant to HSC Section (a), SAs are required to report the differences between their actual available funding and their actual expenditures for the ROPS 14-15A (July through December 2014) period. The amount of Redevelopment Property Tax Trust Fund (RPTTF) approved for the ROPS 15-16A (July through December 2015) period will be offset by the SA s self-reported ROPS 14-15A prior period adjustment. HSC Section (a) also specifies that the prior period adjustments self-reported by SAs are subject to audit by the county auditor-controller (CAC) and the State Controller. A B C D E F G H I J K L M N O P Q R S T Non-RPTTF Expenditures RPTTF Expenditures Bond Proceeds Reserve Balance Other Funds Non-Admin Admin Net SA Non-Admin and Admin PPA (Amount Used to Offset ROPS 15-16A Requested RPTTF) Item # Project Name / Debt Obligation Authorized Actual Authorized Actual Authorized Actual Authorized Available RPTTF (ROPS 14-15A distributed + all other available as of 07/1/14) Net Lesser of Authorized / Available Actual Difference (If K is less than L, the difference is zero) Authorized Available RPTTF (ROPS 14-15A distributed + all other available as of 07/1/14) $ - $ - $ - $ - $ 95,697 $ 95,697 $ 225,118 $ 225,118 $ 225,118 $ 193,046 $ 32,072 $ 125,000 $ 125,000 Net Lesser of Authorized / Available Actual $ 125, ,000 Difference (If total actual exceeds total authorized, the total difference is zero) Net Difference (M+R) $ $ - $ 32,072 $ - $ - $ - $ - $ - $ - $ - $ - $ - SA Comments

19 Exhibit A Recognized Obligation Payment Schedule (ROPS 15-16A) - Notes July 1, 2015 through December 30, 2015 Item # Notes/Comments

20 Exhibit A Pursuant to Health and Safety Code section (l), Redevelopment Property Tax Trust Fund (RPTTF) may be listed as a source of payment on the ROPS, but only to the extent no other funding source is available or when payment from property tax revenues is required by an enforceable obligation. For tips on how to complete the Report of Cash Balances Form, see A B C D E F G H I *- Fund Sources Cash Balance Information by ROPS Period Bonds Issued on or before 12/31/10 Bond Proceeds Reserve Balance Prior ROPS period balances and DDR RPTTF Bonds Issued on balances or after 01/01/11 retained Prior ROPS RPTTF distributed as reserve for future period(s) Other RPTTF Rent, Grants, Interest, Etc. Non-Admin and Admin Comments ROPS 14-15A Actuals (07/01/14-12/31/14) 1 Beginning Available Cash Balance (Actual 07/01/14) 2 Revenue/Income (Actual 12/31/14) RPTTF amounts should tie to the ROPS 14-15A distribution from the County Auditor-Controller during June Expenditures for ROPS 14-15A Enforceable Obligations (Actual 12/31/14) RPTTF amounts, H3 plus H4 should equal total reported actual expenditures in the Report of PPA, Columns L and Q 4 Retention of Available Cash Balance (Actual 12/31/14) RPTTF amount retained should only include the amounts distributed as reserve for future period(s) 1,656, ,631 1,275 1,547,629-15, ,843-95, ,046 5 ROPS 14-15A RPTTF Prior Period Adjustment RPTTF amount should tie to the self-reported ROPS 14-15A PPA in the No entry required Report of PPA, Column S 32,072 6 Ending Actual Available Cash Balance C to G = ( ), H = ( ) $ 108,939 $ - $ - $ - $ 29,670 $ - ROPS 14-15B Estimate (01/01/15-06/30/15) 7 Beginning Available Cash Balance (Actual 01/01/15) (C, D, E, G = 4 + 6, F = H4 + F4 + F6, and H = 5 + 6) $ 1,656,568 $ - $ - $ - $ 29,670 $ 32,072 8 Revenue/Income (Estimate 06/30/15) RPTTF amounts should tie to the ROPS 14-15B distribution from the County Auditor-Controller during January ,756,702 9 Expenditures for ROPS 14-15B Enforceable Obligations (Estimate 06/30/15) 13,934 3,756, Retention of Available Cash Balance (Estimate 06/30/15) RPTTF amount retained should only include the amounts distributed as reserve for future period(s) 1,547, Ending Estimated Available Cash Balance ( ) $ 108,939 $ - $ - $ - $ 15,736 $ 32, = $15, A rops int,rent; $ b int, rent;$4 trustee interest reducing d/s pmt

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

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

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

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

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

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

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

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

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 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

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

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

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

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

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

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

More information

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA

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

More information

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

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

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

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

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

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

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

More information

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

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

More information

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

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

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

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

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 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

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

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

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

More information

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

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

More information

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

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

More information

SUCCESSOR AGENCY CONTACT INFORMATION

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

More information

Successor Agency 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

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

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

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

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

More information

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

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

More information

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

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 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

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

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

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

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 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

NOTICE OF REGULAR MEETING

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

More information

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

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

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

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

More information

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

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

More information

MEETING DATE: December 22, 2015 (continued from December 15, 2015)

MEETING DATE: December 22, 2015 (continued from December 15, 2015) STAFF REPORT MEETING DATE: December 22, 2015 (continued from December 15, 2015) TO: FROM: City Council City Council Acting as Successor Agency to the Dissolved Redevelopment Agency of the City of Novato

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

REGULAR MEETING of the Audit and Finance Committee of the Peninsula Clean Energy Authority (PCEA) Monday, December 11, 2017

REGULAR MEETING of the Audit and Finance Committee of the Peninsula Clean Energy Authority (PCEA) Monday, December 11, 2017 REGULAR MEETING of the Audit and Finance Committee of the Peninsula Clean Energy Authority (PCEA) Monday, December 11, 2017 Peninsula Clean Energy, 2075 Woodside Road, Redwood City, CA 94061 10:00 a.m.

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

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

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

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

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

More information

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

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

More information

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

OAKLAND OVERSIGHT BOARD MEMORANDUM

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

More information

PUBLIC NOTICE. Valley International Preparatory High School Board of Directors Special Board Meeting Wednesday, September 12, 2018 at 6:45 PM

PUBLIC NOTICE. Valley International Preparatory High School Board of Directors Special Board Meeting Wednesday, September 12, 2018 at 6:45 PM PUBLIC NOTICE Valley International Preparatory High School Board of Directors Special Board Meeting Wednesday, September 12, 2018 at 6:45 PM LOCATION Congregational Church of the Chimes 14115 Magnolia

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

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

VISTA COMMUNITY DEVELOPMENT DISTRICT

VISTA COMMUNITY DEVELOPMENT DISTRICT VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JULY 6, 2016 10:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

More information

MEETING AGENDA TUESDAY, OCTOBER 9, :00AM

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

More information

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

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

More information

TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING MAY 14, :30 P.M.

TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING MAY 14, :30 P.M. TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING MAY 14, 2018 6:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami, FL 33024 www.trailsatmontereycdd.org

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

WINDING CYPRESS COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING APRIL 5, :00 P.M.

WINDING CYPRESS COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING APRIL 5, :00 P.M. WINDING CYPRESS COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING APRIL 5, 2016 1:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information

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

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

More information

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 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

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

Major Provisions of AB

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

More information

SUCCESSOR AGENCY TO THE SANGER REDEVELOPMENT AGENCY

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

More information

RESOLUTION NUMBER RDA 292

RESOLUTION NUMBER RDA 292 RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF PERRIS AUTHORIZING THE EXECUTION OF A LOAN AGREEMENT RELATED TO BONDS TO BE ISSUED BY THE PERRIS PUBLIC FINANCING AUTHORITY TO FINANCE HOUSING ACTIVITIES

More information

RESOLUTION NUMBER 4778

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

More information

SAN JOSE CAPITAL OF SILICON VALLEY

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

More information

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

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

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

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 23, 2016 11:15 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes,

More information

MEMORANDUM. Possible Role of Board Counsel in Due Diligence Review Process

MEMORANDUM. Possible Role of Board Counsel in Due Diligence Review Process MEMORANDUM DATE: September 12, 2012 TO: RE: Oakland Oversight Board Possible Role of Board Counsel in Due Diligence Review Process This Memorandum provides an overview of the due diligence review process

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 Placentia. Meet and Confer State Department of Finance. Low and Moderate Income Housing Fund Due Diligence Review

City of Placentia. Meet and Confer State Department of Finance. Low and Moderate Income Housing Fund Due Diligence Review City of Placentia Meet and Confer State Department of Finance Low and Moderate Income Housing Fund Due Diligence Review March 13, 2013 City of Placentia Successor Agency LMIHF DDR Meet and Confer Wednesday,

More information