West Covina Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail July 1, 2016 through June 30, (Report Amounts in Whole Dollars)

Size: px
Start display at page:

Download "West Covina Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail July 1, 2016 through June 30, (Report Amounts in Whole Dollars)"

Transcription

1

2 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 Contract/Agreement Total Outstanding ROPS Item # Project ame/debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Debt or Obligation Retired Total Bond Proceeds Reserve Balance Other Funds on-admin Admin Total Bond Proceeds Reserve Balance Other Funds on-admin Admin Total $ 45,949,791 $ 43,627,404 $ - $ - $ 3,558,300 $ 21,709,524 $ 635,350 $ 25,903,174 $ - $ - $ 684,600 $ 16,404,280 $ 635,350 $ 17,724, Tax Allocation Bonds Bond Reimbursement 11/1/ /1/2029 US Bank Fund capital projects in Merged Area $ 175, ,000 $ 170,000 5,000 $ 5, Tax Allocation Bonds Bonds Issued On or Before 6/1/2002 9/1/2022 US Bank Refund outstanding 1993 bonds $ 979, ,173 $ 828, ,343 $ 151,343 12/31/ Lease Revenues Bonds Bond Reimbursement 9/19/2006 6/1/2036 City of West Covina Reimburse City for BLD Debt Service $ 1,220, ,333 $ 455, ,333 $ 765,333 Agreements Housing Set Aside Bonds Bonds Issued On or Before 4/1/1998 9/1/2025 US Bank Acquisition and rehab of a housing $ 434, ,164 $ 348,164 86,084 $ 86,084 12/31/10 project Housing Set Aside Bonds Bonds Issued On or Before 12/31/10 12/1/2001 9/1/2030 US Bank Development of a senior housing project $ 764, ,225 $ 625, ,063 $ 139,063 6 SERAF 2010 Housing Loan SERAF/ERAF 2/16/2010 6/30/2017 Housing Successor Agency Repay SERAF to the housing fund 3,160,818 $ 1,515, ,688 $ 757, ,688 $ 757,688 7 SERAF 2011 Housing Loan SERAF/ERAF 1/18/2011 6/30/2017 Housing Successor Agency Repay SERAF to the housing fund 744,377 $ 589, ,656 $ 294, ,656 $ 294,656 8 DDA - The Lakes OPA/DDA/Construction 6/26/1987 6/30/2038 Gateway Crescent, LLC Allocated bond costs & maintenance $ 320, ,000 $ 200, ,000 $ 120,000 for park structure 9 CFD Tax Increment Pledge OPA/DDA/Construction 6/26/1989 9/1/2022 Fashion Plaza CFD Tax Increment pledged to CFD $ 1,700, ,000 $ 850, ,000 $ 850, CSS - CFD Remediation 10/19/ /19/2054 Coastal Sage Scurb CFD CFD Assessment $ 77,040 38,520 $ 38,520 38,520 $ 38, Repay County Loan Third-Party Loans 6/19/1990 8/20/2021 County of Los Angeles Repay Loan of Deferred Tax Increment $ 1,500, ,000 $ 750, ,000 $ 750, SA Administrative Budget Admin Costs 1/1/2014 6/30/2017 SA staff, Various Administration for both project areas $ 1,263, ,350 $ 628, ,350 $ 635, City Cooperative Agreement City/County Loans On or 2/15/2011 6/30/2017 City of West Covina Reimbursement of advanced SA expenses 19,610,214 9,805,107 9,805,107 9,805,107 9,805, Anticipated/Existing Litigation Litigation 3/16/2006 6/30/2017 Squire Sanders & Dempsey Enforcement of judgments/obligations 15 Anticipated/Existing Litigation Litigation 7/18/2000 6/30/2017 Alvarez-Glasman Colvin Enforcement of judgments/obligations 16 Anticipated/Existing Litigation Litigation 10/22/2012 6/30/2017 Eminent Domain Law Group RDA property litigation 17 Anticipated/Existing Litigation Litigation 4/25/2007 6/30/2017 Hunsucker Goldstien RDA property litigation 5,000 2,500 2,500 2,500 2, Project Administrative Costs Project Management Costs 1/1/2014 6/30/2017 Various Project specific related costs $ - - $ - - $ - 19 AB 1484 Auditing Fees Dissolution Audits 9/10/2012 6/30/2017 White elson Diehl Evans AB 1484 Auditing Fees $ 6,000 3,000 $ 3,000 3,000 $ 3, Oversight Board Legal Services Legal 10/4/2012 6/30/2017 Harper & Burns Oversight Board Legal Services $ - - $ - - $ - 21 Successor Agency Legal Services Legal 6/30/2016 6/30/2017 Jones & Mayer Successor Agency Legal Services $ - - $ - - $ - 22 Property Management Plan Professional Services 6/30/2016 6/30/2017 Various Long-Range Property Management Plan per AB 1484 $ 60,000 45,000 $ 45,000 15,000 $ 15, City ote - Administration City/County Loans On or 8/9/1971 6/30/2025 City of West Covina Repay City for admin & construction 7,281, , , , , , City ote - CIP City/County Loans On or 2/28/1972 6/30/2025 City of West Covina Repay City for capital projects 7,281, , , , , , City ote Revolving City/County Loans On or 12/16/1985 6/30/2025 City of West Covina Repay City for revolving credit 7,281, , , , , , Sales Tax Reimbursement City/County Loans On or 7/25/2005 6/30/2025 City of West Covina Reimburse City for CFD Sales Tax 6,118, , , , , , Golf Course Agreement OPA/DDA/Construction 6/21/2011 6/30/2016 Various Golf Course Implementation Agreement 20,000 15,000 15,000 5,000 5, CFD Refunding Bonds Bonds Issued On or Before 12/31/10 7/1/1996 9/1/2022 US Bank Fund Fashion Plaza Improvements $ 4,242,900 3,558,300 $ 3,558, ,600 $ 684, Lease Rev Refunding Bonds Revenue Bonds Issued On or 8/1/1988 8/1/2018 Wells Fargo Bank Fund Lakes Parking Project $ 580, ,500 $ 577,500 2,500 $ 2,500 Before 12/31/10 30 OPA - CFD OPA/DDA/Construction 6/26/1989 9/1/2022 Starwood CFD admin and developer repayment $ 895, ,000 $ 895,000 - $ - 31 Anticipated/Existing Litigation Litigation 3/16/2006 6/30/2017 Squire Sanders & Dempsey Enforcement of judgments/obligations Feb-Jun Anticipated/Existing Litigation Litigation 3/16/2006 6/30/2017 Squire Sanders & Dempsey Enforcement of judgments/obligations Jul-Dec Anticipated/Existing Litigation Litigation 3/16/2006 6/30/2017 Alvarez-Glasman Colvin Enforcement of judgments/obligations Feb-Jun Anticipated/Existing Litigation Litigation 3/16/2006 6/30/2017 Alvarez-Glasman Colvin Enforcement of judgments/obligations Jul-Dec Anticipated/Existing Litigation Litigation 10/22/2012 6/30/2017 Eminent Domain Law Group RDA property litigation: Feb-Jun Anticipated/Existing Litigation Litigation 10/22/2012 6/30/2017 Eminent Domain Law Group RDA property litigation: Jul-Dec 2012 on-redevelopment Property Tax Trust Fund (on-) 37 Anticipated/Existing Litigation Litigation 4/25/2007 6/30/2017 Hunsucker Goldstien RDA property litigation: Feb-Jun Anticipated/Existing Litigation Litigation 4/25/2007 6/30/2017 Hunsucker Goldstien RDA property litigation: Jul-Dec City ote - Administration City/County Loans On or 8/9/1971 6/30/2025 City of West Covina Repay City for admin & construction: Feb-Jun City ote - Administration City/County Loans On or 8/9/1971 6/30/2025 City of West Covina Repay City for admin & construction: Jul-Dec City ote - CIP City/County Loans On or 2/28/1972 6/30/2025 City of West Covina Repay City for capital projects: Feb- Jun City ote - CIP City/County Loans On or 2/28/1972 6/30/2025 City of West Covina Repay City for capital projects: Jul-Dec Bonds Fees 4/1/1998 9/1/2030 US Bank Bond Fiscal Agent Fees $ 21,500 10,750 $ 10,750 10,750 $ 10, Bonds Fees 4/1/1998 9/1/2030 Wells Fargo Bank Bond Letter of Credit Fees $ 80,000 40,000 $ 40,000 40,000 $ 40, Bonds Fees 11/1/ /1/2029 Wells Fargo Bank Bond Remarketing Fees $ 10,000 5,000 $ 5,000 5,000 $ 5, Bonds Fees 11/1/ /1/2029 Standard and Poors Bond Credit Agency Surveillance Fees $ 6,000 3,000 $ 3,000 3,000 $ 3, Anticipated/Existing Litigation Litigation 5/1/2007 6/30/2017 Law Office of Robert Gokoo RDA property litigation - BKK slope failure on-redevelopment Property Tax Trust Fund (on-)

3 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 on-redevelopment Property Tax Trust Fund (on-) on-redevelopment Property Tax Trust Fund (on-) Contract/Agreement Contract/Agreement Total Outstanding ROPS Item # Project ame/debt Obligation Obligation Type Execution Date Termination Date Payee Description/Project Scope Project Area Debt or Obligation Retired Total Bond Proceeds Reserve Balance Other Funds on-admin Admin Total Bond Proceeds Reserve Balance Other Funds on-admin Admin Total 50 Unfunded Pension Liabilities Unfunded Liabilities 7/1/1966 6/30/2017 CalPERS Payment for unfunded pension $ 89,464 44,732 $ 44,732 44,732 $ 44,732 obligations 51 Retirement Benefits Unfunded Liabilities 9/19/2001 6/30/2017 Former employees Payment for retirement obligations $ 28,194 14,097 $ 14,097 14,097 $ 14, ROPS 1 RORF Reserve Reserves 1/1/2014 6/30/2017 City of West Covina Adjustment to Redevelopmt Obligation Retirement Fund 54 Contractual Services ROPS/Property Professional Services 3/6/2013 6/30/2017 Gonsalves and Sons Consultant for ROPS and property $ 30,000 15,000 $ 15,000 15,000 $ 15,000 Plan management plan 55 BKK Landfill Closure Agreements Remediation 4/17/2001 6/30/2017 Various Landfill closure mitigation to approved $ 500, ,000 $ 250, ,000 $ 250,000 recreation use 57 Public otices Property Dispositions 7/1/2016 6/30/2017 SGV ewspaper otices of Proposed Property Transfer $ 30,000 15,000 $ 15,000 15,000 $ 15, Special Assessments on RDAowned Project Management Costs 1/1/2014 6/30/2017 City of West Covina Citywide Lighting & Landscape $ 5,334 5,334 $ 5,334 $ - parcels Maintenance District #2 (Jan June 2014) 59 Retirement Benefits Unfunded Liabilities 9/19/2001 6/30/2017 Former employee Payment for retirement obligations Feb 2012-Jun Special Assessments on RDAowned Project Management Costs 1/1/2014 6/30/2017 City of West Covina Citywide Lighting & Landscape Maint $ 12,000 6,000 $ 6,000 6,000 $ 6,000 parcels District #2 61 AB 1484 Auditing Fees Dissolution Audits 9/10/2012 6/30/2017 White elson Diehl Evans AB 1484 Auditing Fees Jul-Dec Anticipated/Existing Litigation Litigation 6/1/2013 6/30/2017 Blank Rome LLP Enforcement of judgments/obligations (assisting Squire Sanders) 63 Anticipated/Existing Litigation Litigation 6/1/2013 6/30/2017 Blank Rome LLP Enforcement of judgments/obligations Jan-Jun Anticipated/Existing Litigation Litigation 6/1/2013 6/30/2017 Blank Rome LLP Enforcement of judgments/obligations Jul-Dec DDA - The Lakes OPA/DDA/Construction 6/26/1987 6/30/2038 Gateway Crescent, LLC Allocated bond costs & maintenance for park structure Jan-Jun Anticipated/Existing Litigation Litigation 3/16/2006 6/30/2017 Squire Sanders & Dempsey Enforcement of judgments/obligations Jan-Jun Project Administrative Costs Project Management Costs 9/27/2011 6/30/2017 Rincon Environmental LLC Project specific related costs for $ 30,000 15,000 $ 15,000 15,000 $ 15,000 environmental land use consulting for BKK Landfill 68 City of West Covina vs. State of Litigation 2/1/2011 6/30/2017 Alvarez-Glasman Colvin Enforcement of judgments/obligations California 69 Caltrans Eminent Domain Litigation 2/1/2014 6/30/2017 Alvarez-Glasman Colvin Enforcement of judgments/obligations 70 Hassen Imports Partners Litigation 2/1/2014 6/30/2017 Jones & Mayer Enforcement of judgments/obligations 5,000 5,000 5, City of West Covina vs. State of Litigation 2/1/2014 6/30/2017 Jones & Mayer Enforcement of judgments/obligations California 72 Caltrans Eminent Domain Litigation 2/1/2014 6/30/2017 Jones & Mayer Enforcement of judgments/obligations $ 35,000 30,000 $ 30,000 5,000 $ 5, Loan Agreement Unfunded Liabilities 9/16/2014 6/30/2017 City of West Covina Reimbursement of advanced SA 821, , , ,965 expenses 74 Cooperative Agreement Unfunded Liabilities 9/16/2014 6/30/2017 City of West Covina Reimbursement of advanced SA expenses 75 Anticipated/Existing Litigation Litigation 7/18/2000 6/30/2017 Alvarez-Glasman Colvin Enforcement of judgments/obligations - 49,000 49,000 49,000 49,000 January - June Loan Agreement Unfunded Liabilities 9/16/2014 6/30/2017 City of West Covina Reimbursement of advanced SA 48,413 48,413 48,413 48,413 expenses (legal expenses) 77 Housing Successor Admin Housing Entity Admin Cost 7/1/2015 6/30/2017 Housing Successor Agency AB Housing Admin 150, , , Anticipated/Existing Litigation Litigation 8/30/2014 6/30/2017 Jones & Mayer Eastland Land use matters 1, Anticipated/Existing Litigation Litigation 4/17/2001 6/30/2017 Jones & Mayer BKK Litigation 1, Anticipated/Existing Litigation Litigation 10/22/2012 6/30/2017 California Eminent Domain Anticipated/Existing litigation 50,000 45,000 45,000 5,000 5,000 Law Group 81 Anticipated/Existing Litigation Litigation 2/1/2011 6/30/2017 Alvarez-Glasman Colvin Matasantos - redevelopment dissolution. 82 Property Management Plan Professional Services 1/1/2016 6/30/2017 Appraisal firm Long-Range Property Management $ 10,000 10,000 $ 10,000 $ - (Appraisals) Plan per AB Appraisals 83 Anticipated/Existing Litigation Litigation 1/1/2016 6/30/2017 Jones & Mayer Anticipated litigation for property disposition RE: Plaza 84 Anticipated/Existing Litigation Litigation 1/1/2016 6/30/2017 Jones & Mayer Anticipated litigation for property disposition RE: Eastland 85 Anticipated/Existing Litigation Litigation 1/1/2016 6/30/2017 Jones & Mayer Anticipated litigation for property disposition RE: Lakes 86 Anticipated/Existing Litigation Litigation 1/1/2016 6/30/2017 Jones & Mayer Anticipated litigation for property disposition RE: BKK 87 Project Administrative Costs Project Management Costs 1/1/2016 6/30/2017 City of West Covina Project management costs related to $ 14,900 7,450 $ 7,450 7,450 $ 7,450 the dispostion of Plaza Properties 88 Project Administrative Costs Project Management Costs 1/1/2016 6/30/2017 City of West Covina Project management costs related to $ 6,070 3,035 $ 3,035 3,035 $ 3,035 the dispostion of Eastland Properties 89 Project Administrative Costs Project Management Costs 1/1/2016 6/30/2017 City of West Covina Project management costs related to $ 193,830 96,915 $ 96,915 96,915 $ 96,915 the dispostion of BKK Properties 90 Project Administrative Costs Project Management Costs 1/1/2016 6/30/2017 City of West Covina Project management costs related to $ 28,490 14,245 $ 14,245 14,245 $ 14,245 the dispostion of Lakes Properties 91 ROPS Preparation Admin Costs 1/1/2016 6/30/2017 Willdan Preparation of ROPS for SA $ 7,000 7,000 $ 7,000 $ - 92 Contractual Services Coren & Cone (Feb-June 2012) 93 Contractual Services Coren & Cone (July - Dec 2012)

4 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 Item # Project ame/debt Obligation Obligation Type Contract/Agreement Execution Date Contract/Agreement Termination Date Payee Description/Project Scope Project Area 94 Contractual Services Coren & Cone (Jan - June 2013) 95 Contractual Services Coren & Cone (July - Dec 2013) 96 Contractual Services Coren & Cone (Jan - June 2014) 97 Contractual Services Coren & Cone (July - Dec 2014) 98 Contractual Services Coren & Cone (Jan - June 2015) 99 Contractual Services Coren & Cone (July - Dec 2015) 100 Contractual Services Coren & Cone 101 Loan Agreement Unfunded Liabilities 2/1/2012 6/30/2017 City of West Covina Loan Agreement for the repayment of ROPS approved items that exceeded budgeted amounts 102 CFD Tax Increment Pledge OPA/DDA/Construction 1/1/2014 6/30/2014 Fashion Plaza CFD Tax Increment pledged to CFD - payments for specific period that was unpaid 103 CFD Tax Increment Pledge OPA/DDA/Construction 7/1/ /31/2014 Fashion Plaza CFD Tax Increment pledged to CFD - payments for specific period that was unpaid 104 CFD Tax Increment Pledge OPA/DDA/Construction 1/1/2015 6/30/2015 Fashion Plaza CFD Tax Increment pledged to CFD - payments for specific period that was unpaid 105 Cash Flow Loan City/County Loan (Prior 7/1/2026 City of West Covina cash loan in the amount of $2.5 million 06/28/11), Other made during the fiscal year. The purpose of the loan was to satisfy the RDA s short-term cash flow needs Total Outstanding Debt or Obligation on-redevelopment Property Tax Trust Fund (on-) ROPS Retired Total Bond Proceeds Reserve Balance Other Funds on-admin Admin Total Bond Proceeds Reserve Balance Other Funds on-admin Admin Total on-redevelopment Property Tax Trust Fund (on-) 3,458,341 $ 345, ,917 $ 172, ,917 $ 172, Financing Agreement City/County Loan (Prior 06/28/11), Other 12/31/2021 City of West Covina line of credit in the amount of $5.6 million. The purpose was to bridge shortfalls in RDA revenues. 9,703,740 $ 970, ,187 $ 485, ,187 $ 485, SERAF 2010 Housing Loan SERAF/ERAF 7/1/ /31/2014 Housing Authority Repay SERAF to the Housing Fund $ 233, ,595 $ 233,595 $ - (Jul-Dec 2014) 108 SERAF 2011 Housing Loan SERAF/ERAF 7/1/ /31/2014 Housing Authority Repay SERAF to the Housing Fund $ 54,058 54,058 $ 54,058 $ - (Jul-Dec 2014) 109 SERAF 2010 Housing Loan SERAF/ERAF 1/1/2015 6/30/2015 Housing Authority Repay SERAF to the Housing Fund $ 233, ,595 $ 233,595 $ - (Jan-June 2015) 110 SERAF 2011 Housing Loan SERAF/ERAF 1/1/2015 6/30/2015 Housing Authority Repay SERAF to the Housing Fund $ 54,058 54,058 $ 54,058 $ - (Jan-Jun 2015) 111 SERAF 2010 Housing Loan SERAF/ERAF 1/1/2015 6/30/2016 Housing Authority Repay SERAF to the Housing Fund $ 132, ,672 $ 132,672 $ - (Jan-June 2016) 112 SERAF 2011 Housing Loan SERAF/ERAF 1/1/2015 6/30/2016 Housing Authority Repay SERAF to the Housing Fund $ 38,284 38,284 $ 38,284 $ - (Jan-June 2016) 113 Bond Disclosure Fees 7/1/2016 6/30/2017 HDL Coren & Cone Bond Disclosure costs (Jan-June 2015) $ 5,550 5,550 $ 5,550 $ Bond Disclosure Fees 7/1/2016 6/30/2017 HDL Coren & Cone Bond Disclosure costs (Jan-June 2016) $ 6,000 6,000 $ 6,000 $ Bonds Fees 7/1/2016 6/30/2017 orton, Rose, Fullbright Bond Letter of Credit Fees - orton, $ 1,488 1,488 $ 1,488 $ - Rose, Fullbright (July-Dec 2015) Bonds Fees 7/1/2016 6/30/2017 orton, Rose, Fullbright Bond Letter of Credit Fees - orton, $ 5,000 5,000 $ 5,000 $ - Rose, Fullbright (Jan-June 2016) 117 Bond Disclosure Fees 7/1/2016 6/30/2017 Various Bond Disclosure costs $ 6,000 6,000 $ 6,000 $ Bonds Fees 7/1/2016 6/30/2017 Various Bond Letter of Credit Fees $ 10,000 5,000 $ 5,000 5,000 $ 5, Interim Arbitrage Report Fees 7/1/2015 6/30/2016 Various Interim Arbitrage Report $ 2,000 1,000 $ 1,000 1,000 $ 1, Contractual Services (Gonsalves & Professional Services 1/1/2016 6/30/2016 Gonsalves and Sons Consultant for ROPS and property $ 15,000 15,000 $ 15,000 $ - Son s) (Jan-June 2016) management plan 121 Project Administrative Costs Project Management Costs 1/1/2016 6/30/2016 Rincon Environmental LLC Project specific related costs for $ 25,600 25,600 $ 25,600 $ - (RICO) environmental land use consulting for BKK Landfill 122 Property Management Plan Property Dispositions 1/1/2016 6/30/2016 plan Long-Range Property Management $ 15,645 15,645 $ 15,645 $ - Plan per AB AB 1484 Auditing Fees Dissolution Audits 1/1/2016 6/30/2016 White elson Diehl Evans AB 1484 Auditing Fees $ 5,294 5,294 $ 5,294 $ Special Assessments on RDAowned parcels Lease Revenues Bonds Bond Reimbursement Project Management Costs 1/1/2014 6/30/2017 City of West Covina Citywide Lighting & Landscape Maintenance District #2 (Jan June 2014) 9/19/2006 6/1/2036 City of West Covina Reimburse City for BLD Debt Service Agreements (Jan 2016-June 2016) $ 5,334 5,334 $ 5,334 $ - $ 368, ,682 $ 368,682 $ Anticipated/Existing Litigation Litigation 4/25/2007 6/30/2017 Hunsucker Goldstien RDA property litigation $ 5,000 5,000 $ 5,000 $ Hassen Imports Partners Litigation 2/1/2014 6/30/2017 Jones & Mayer Enforcement of judgments/obligations $ 38,800 38,800 $ 38,800 $ Anticipated/Existing Litigation Litigation 10/22/2012 6/30/2017 California Eminent Domain Anticipated/Existing litigation $ 5,000 5,000 $ 5,000 $ - Law Group 129 Project Administrative Costs (HIP Litgiation) Project Management Costs 7/1/ /31/2015 City of West Covina Reimburse City for staff costs associated with litigation (July Dec2015) $ 5,760 5,760 $ 5,760 $ -

5 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 Item # Project ame/debt Obligation Obligation Type Contract/Agreement Execution Date Contract/Agreement Termination Date Payee Description/Project Scope Project Area 130 Project Management Costs 7/1/ /31/2015 City of West Covina Reimburse City for staff costs associated with litigation (July Project Administrative Costs (Caltrans Dec2015) 131 Project Management Costs 7/1/ /31/2015 City of West Covina Reimburse City for staff costs associated with litigation (July Project Administrative Costs (Matasan Dec2015) Total Outstanding Debt or Obligation on-redevelopment Property Tax Trust Fund (on-) ROPS Retired Total Bond Proceeds Reserve Balance Other Funds on-admin Admin Total Bond Proceeds Reserve Balance Other Funds on-admin Admin Total $ 4,884 4,884 $ 4,884 $ - on-redevelopment Property Tax Trust Fund (on-) $ 9,549 9,549 $ 9,549 $ -

6 West Covina Recognized Obligation Payment Schedule (ROPS 16-17) - Report of Cash Balances (Report Amounts in Whole Dollars) 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 BALACE TIPS SHEET 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 Bonds issued on or after 01/01/11 Prior ROPS period balances and DDR balances retained Reserve Balance Prior ROPS distributed as reserve for future period(s) Other Rent, grants, interest, etc. on-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) 4 Retention of Available Cash Balance (Actual 12/31/15) amount retained should only include the amounts distributed as reserve for future period(s) 5 ROPS 15-16A Balances Remaining o entry required 6 Ending Actual Available Cash Balance C to G = ( ), H = ( ) $ - $ - $ - $ - $ - $ - 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) 8 Revenue/Income (Estimate 06/30/16) amounts should tie to the ROPS 15-16B distribution from the County Auditor-Controller during January Expenditures for ROPS 15-16B Enforceable Obligations (Estimate 06/30/16) 10 Retention of Available Cash Balance (Estimate 06/30/16) amount retained should only include the amounts distributed as reserve for future period(s) 11 Ending Estimated Available Cash Balance ( ) $ - $ - $ - $ - $ - $ - $ - $ - $ - $ - $ - $ -

7 West Covina Recognized Obligation Payment Schedule (ROPS 16-17) - otes July 1, 2016 through June 30, 2017 Item # otes/comments

8

9

10

11 EXHIBIT B SUCCESSOR AGEC TO THE WEST COVIA REDEVELOPMET AGEC AMEDED ADMIISTRATIVE BUDGET July 1, 2016 to June 30, 2017 Annual Amount July - Dec 2016 Jan - June 2017 Salaries & Benefits $ 986,000 $ 493,000 $ 493,000 Maintenance & Operations Consultants 134,400 67,200 67,200 Legal Fees 100,000 50,000 50,000 Phone 2,000 1,000 1,000 Cell Phone 1, Supplies 7,300 3,650 3,650 Meetings 5,000 2,500 2,500 Overhead 30,000 15,000 15,000 Liability Insurance 5,000 2,500 2,500 Subtotal Total Budget $ 1,270,700 $ 635,350 $ 635,350

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

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

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 19-20) - Summary Filed for the July 1, 2019 through June 30, 2020 Period ,427-12,427

Recognized Obligation Payment Schedule (ROPS 19-20) - Summary Filed for the July 1, 2019 through June 30, 2020 Period ,427-12,427 Recognized Obligation Payment Schedule (ROPS 19-20) - Summary Filed for the July 1, 2019 through June 30, 2020 Period Successor Agency: County: Mendota Fresno Current Period Requested Funding for Enforceable

More information

Recognized Obligation Payment Schedule (ROPS 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

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

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

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

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

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

More information

Recognized Obligation Payment Schedule (ROPS 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

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) - Summary Filed for the July 1, 2016 through June 30, 2017 Period

Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period Attachment A (revised 2016.01.27) Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period Successor Agency: County: San Jose Santa Clara Current

More information

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF ARROYO GRANDE AGENDA REPORT

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF ARROYO GRANDE AGENDA REPORT OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF ARROYO GRANDE AGENDA REPORT TO: Oversight Board FROM: Debbie Malicoat, Director of Administrative Services,

More information

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 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 Dissolved Redevelopment Agency of the City of Novato

Successor Agency to the Dissolved Redevelopment Agency of the City of Novato STAFF REPORT MEETING DATE: September 15, 2015 TO: FROM: Successor Agency to the Dissolved Redevelopment Agency of the City of Novato Cathy Capriola, Assistant City Manager Brian Cochran, Finance Manager

More information

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

4. Approval of Minutes September 18, 2014 Meeting Chair. 5. Approval of the Administrative Budget for 15-16A Period (July - December 2015) Resolution Members: Mike Roberts, Chair Alicia Aguirre, Vice Chair Steve Abbors Michael Callagy Barbara Christensen Deanna La Croix Enrique Navas AGENDA Oversight Board Thursday, February 19, 2015 4:00 p.m. 5:00

More information

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: Santa Cruz City Santa Cruz Current Period

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

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

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 (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

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

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 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

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

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

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE Jan 1, 2012 to June 30, 2012 PERIOD RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE Jan 1, 2012 to June 30, 2012 PERIOD Name of Successor Agency: Town of Los Gatos Current Total Outstanding Debt or Obligation Total Due

More information

AGENDA OVERSIGHT BOARD 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

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 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

RESOLUTION NO (OB)

RESOLUTION NO (OB) RESOLUTION NO. 5-13 (OB) A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE CITY OF WATSONVILLE APPROVING (1) THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE PERIOD COMMENCING JULY 1,

More information

Agenda Item No. 6A September 24, 2013

Agenda Item No. 6A September 24, 2013 Agenda Item No. 6A September 24, 2013 TO: FROM: SUBJECT: Honorable Mayor and City Council Members, Acting as the Governing Board of the Successor Agency of the Redevelopment Agency of the City of Vacaville

More information

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

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

DRAFT FOR PUBLIC COMMENT

DRAFT FOR PUBLIC COMMENT CITY OF IMPERIAL SUCCESSOR AGENCY FOR THE FORMER REDEVELOPMENT AGENCY DUE DILIGENCE REVIEW PURSUANT TO AB1484 LOW AND MODERATE INCOME HOUSING FUND TABLE OF CONTENTS INDEPENDENT ACCOUNTANTS REPORT 3 ATTACHMENT

More information

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

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

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

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

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

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

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

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

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

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

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

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

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

Urban Analytics FISCAL ANALYSIS FOR THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

Urban Analytics FISCAL ANALYSIS FOR THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE FISCAL ANALYSIS FOR THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE MERGED AREA REDEVELOPMENT PROJECT FY 2015-1 6 DECEMBER 17, 2015 Urban Analytics INTRODUCTION The Successor Agency

More information

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

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

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

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

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

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

REDEVELOPMENT AGENCY OF THE CITY OF RIALTO

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

More information

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

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

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 West Hollywood Community Development Commission

Successor Agency to the West Hollywood Community Development Commission Exhibit A Successor Agency Contact Information Name of Successor Agency: County: Los Angeles Primary Contact Name: David Wilson Primary Contact Title: Finance Officer Address 8300 Santa Monica Blvd Contact

More information

Successor Agency Contact Information. 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

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

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

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

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

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

The following is a list of the City s Funds other than General Fund:

The following is a list of the City s Funds other than General Fund: City of San Mateo The following is a list of the City s Funds other than General Fund: Fund # Fund Name 20 Grants Fund (Police)* 21 Solid Waste Fund 22 H.O.M.E. Fund 23 Community Development Block Grant

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

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

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

DEBT SERVICE FUNDS DEBT SERVICE FUNDS. Variance with. Budgeted Amounts. Original Final Amounts Over (Under) REVENUES:

DEBT SERVICE FUNDS DEBT SERVICE FUNDS. Variance with. Budgeted Amounts. Original Final Amounts Over (Under) REVENUES: Other Special Revenue Fund Actual Final Budget Taxes $ 768 $ 768 $ 764 $ (4) License, permits, and franchise fees 32 32 30 (2) Fines, forfeitures, and penalties - - 823 823 Interest 94 94 123 29 Rents

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

Van Lant & Fankhanel LLP. Certified Public Accountants

Van Lant & Fankhanel LLP. Certified Public Accountants Van Lant & Fankhanel LLP, Certified Public Accountants Bonding Requirement Financial Disclosure Financial Statement Year Ended June 30 2013 TABLE OF CONTENTS Independent Auditor's Report... 1 Bonding Financial

More information

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

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 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

City of South Lake Tahoe, California Refinancing of South Tahoe Parking Garage Bonds

City of South Lake Tahoe, California Refinancing of South Tahoe Parking Garage Bonds City of South Lake Tahoe, California Refinancing of Bonds City Council Meeting May 7, 2013 Overview Background Challenging start up garage project in community with abundant free parking nearby City general

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

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

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

More information

Successor Agency to the Carson Redevelopment Agency. Carson Merged and Amended Project Area Tax Allocation Refunding Bonds Series 2014A

Successor Agency to the Carson Redevelopment Agency. Carson Merged and Amended Project Area Tax Allocation Refunding Bonds Series 2014A Successor Agency to the Carson Redevelopment Agency Carson Merged and Amended Project Area Tax Allocation Refunding Bonds Series 2014A Annual Report February 1, 2017 Table 1 (Table 1 of 2014 Official Statement)

More information

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

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

More information

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

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

January 27, The Honorable Jerry Brown, Governor State Capitol Sacramento, CA 95814

January 27, The Honorable Jerry Brown, Governor State Capitol Sacramento, CA 95814 1400 K Street, Suite 400 Sacramento, California 95814 Phone: 916.658.8200 Fax: 916.658.8240 www.cacities.org The Honorable Jerry Brown, Governor State Capitol Sacramento, CA 95814 RE: Urgent Need to Correct

More information

Item No.8 Supplemental Material For Redevelopment Agency Successor Agency Oversight Board Agenda Packet

Item No.8 Supplemental Material For Redevelopment Agency Successor Agency Oversight Board Agenda Packet Item No.8 Supplemental Material For Redevelopment Agency Successor Agency Oversight Board Agenda Packet Submitted: 4-13-12 For the Meeting of: 4-16-12 [ ] Additional Material [ X] Revised Material (replace

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

LEGEND Bridges Parks Fire Stations Project Locations Libraries Schools A

LEGEND Bridges Parks Fire Stations Project Locations Libraries Schools A LEGEND Bridges Parks Fire Stations Project Locations Libraries Schools A Aid to Construction Fund The Aid to Construction Fund (Water) are funds received from customers for requested water service and

More information

CITY OF WEST COVINA COMPREHENSIVE ANNUAL FINANCIAL REPORT WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

CITY OF WEST COVINA COMPREHENSIVE ANNUAL FINANCIAL REPORT WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS COMPREHENSIVE ANNUAL FINANCIAL REPORT WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS FOR THE YEAR ENDED JUNE 30, 2014 Prepared By: City of West Covina Finance Department Dennis Swink

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

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

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

More information

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

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

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

More information

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

CITY FUNDS & FUND ACCOUNTING TAB 19

CITY FUNDS & FUND ACCOUNTING TAB 19 CITY FUNDS & FUND ACCOUNTING TAB 19 This page intentionally left blank. Special Revenue Funds Special Revenue Funds are used to account for proceeds of specific revenue sources (other than major capital

More information

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

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

More information

TOWN OF WINDSOR REDEVELOPMENT SUCCESSOR AGENCY

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

More information

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

Agenda Item Nos. 5(A), 5(B) & 5(C) Meeting of December 14, 2015

Agenda Item Nos. 5(A), 5(B) & 5(C) Meeting of December 14, 2015 107-0772015-002 Agenda Item Nos. 5(A), 5(B) & 5(C) Meeting of December 14, 2015 MEMORANDUM TO: FROM: SUBJECT: Oversight Board Tiffany Bohee, Executive Director Approving, under Sections 34177.5(a)(1),

More information