THE ATTACHED INFORMATION WAS RECEIVED AND DISTRIBUTED AFTER PUBLICATION OF THE INITIAL AGENDA PACKET FOR THE SEPTEMBER 13, 2011, CITY COUNCIL MEETING

Size: px
Start display at page:

Download "THE ATTACHED INFORMATION WAS RECEIVED AND DISTRIBUTED AFTER PUBLICATION OF THE INITIAL AGENDA PACKET FOR THE SEPTEMBER 13, 2011, CITY COUNCIL MEETING"

Transcription

1 ITEM #15 San Marcos Redevelopment Agency Status THE ATTACHED INFORMATION WAS RECEIVED AND DISTRIBUTED AFTER PUBLICATION OF THE INITIAL AGENDA PACKET FOR THE SEPTEMBER 13, 2011, CITY COUNCIL MEETING Released on: 9/13/11 Date at 3:00 p.m. Time

2 City of San Marcos/San Marcos Redevelopment Agency REDEVELOPMENT WORKSHOP

3 WORKSHOP OVERVIEW Review of ABX1 26 (Redevelopment Dissolution) & ABX1 27 (Voluntary Alternative Redevelopment Program - VARP) Financial Impacts of ABX1 26 & ABX1 27 RDA Lawsuit sutupdate 2

4 ABX RDA DISSOLUTION - OVERVIEW October 1 - Redevelopment Agency terminated. Successor Agency formed to dispose of RDA assets and assume payment of enforceable obligations. City could be Successor Agency; should City decline to become the Successor Agency, the first taxing agency that volunteers becomes the Successor Agency. Oversight Board needs to be formed to oversee Successor Agency activities. Allow for enforceable obligation payments to be made, except for repayment amounts owed prior to July 1985 Disposition of agency assets 3

5 ABX RDA DISSOLUTION - OVERVIEW Tax increment would be redistributed as ordinary property tax to the current taxing agencies: State/schools County Special Districts City of San Marcos (approx. $132,000 for FY 11/12) City could decide to assume the housing functions and take over those assets. 4

6 ABX1 27 VARP OVERVIEW City would be required to make an est. $17.5 million payment to the State in FY 2011/12 and $4.2 million annually thereafter. City submitted an appeal to the Dept of Finance If upheld, amount decreases to $15.9 million for FY 11/12 and $3.8 million annually thereafter. Future annual payments are affected by growth in assessed valuation and new indebtedness. An opt-in ordinance needs to be adopted prior to October 1, (Council adopted July 26, 2011) 5

7 DISSOLUTION OPTION FINANCIAL IMPACT TO AGENCY Description FY2010/2011 Gross Tax Increment $56,007,933 Affordable Housing Set-Aside (13,144,947) Debt Service on existing bond indebtedness (22,438,964) Tax Increment Pass-Throughs (18,618,229) Personnel Costs ( 1,527,141) Other Contract Services ( 1,837,853) Returnable to Agency $ 1,163,583 Average 1% Share of Prop. 13 Funds to City 7.2% Increase in City Property Tax Funds attributable to end of RDA $ 83,778 Information presented - Preliminary FY2010/2011 unaudited financials 6

8 IMPACTS OF VARP Required City Payment FY 2011/12 FY 2012/13 annual payment Former Payment (FY09/10,FY10/11) $17.5 million $ 4.2 million SERAF- (RDA housing funds) $24.4 million Loan Payment needs to be repaid over 5 years ($4.88 million/yr) Source of Funds to pay VARP RDA Housing set aside RDA Non housing funds Non RDA funds 7

9 IMPACTS OF VARP Funds Available as of June 30, 2011 FY 2011/12 (no repayment required) RDA housing fund - $13 million available Non housing - Potential bond proceeds reimb. (approx. $10M) FY 2012/13 (annually thereafter) Non housing future net tax increment Other non-housing funding sources Loss of Potential Tax Increment 8

10 BENEFITS VARP Protects Agency Assets Preserves tax increment revenue Preserves City/Agency control over redevelopment activities Creek District University District Grand Avenue Palomar Station Richmar SPA Preserves Agency ability to fund future infrastructure 9

11 10

12 Cumulative Increment From Inception Through FY 2010/11 Gross Net of Set-Aside & Pass-Through Project Area No. 1 $206,844,528 $ 119,496,129 Project Area No. 2 $11,630,996 $ 63,128,085 Project Area No. 3 $309,604,652 $ 109,660,117 Total $658,080,176 $ 292,257,331 11

13 P j Projected d Tax T Increment I $250 Millio ons $200 $150 $100 $50 $0 Fiscal Year *The in due tto th the expiration 1 and *Th declines d li i Fiscal Fi l Year Y and d are d i ti off ttax iincrementt collection ll ti in i Project P j t Areas A d 2 respectively. ti l 12

14 RDA AVAILABLE BOND PROCEEDS as of June 30, 2011 (Preliminary - Unaudited) Non-Housing Bond Proceeds $40,593,348 56% Housing Bond Proceeds $32,356,364 44% 13

15 RDA REVENUES Fiscal Year 2010/11 (Preliminary - 06/30/11 Unaudited) Tax Increment $56,007,933 93% Other $1,634,669 3% Transfers In $1,181,230 2% Rental Income $20,122 0% Interest $1,314,553 2% 14

16 RDA EXPENDITURES Fiscal Year 2010/11 (Preliminary - 06/30/11 Unaudited) Tax Increment Pass- Through $18,618,229 34% Housing Loans/Developers $3,330,184 6% Debt Service $23,620,194 43% ERAF $4,163,078 7% Transfers Out $1,181,230 2% Housing Loan Programs $451,302 1% Administration 1% $3,364,994 6% 15

17 PASS-THROUGH ALLOCATIONS Fiscal Year 2010/11 County of San Diego $8,283,239 44% SMUSD $6,758,089 36% Other $281,762 2% Palomar Pomerado Health $141,069 1% Office of Education $624,153 3% Vallecitos Water District $765,399 4% Palomar College $900,598 5% SMFPD $863,072 5% 16

18 IMPACTS OF DISSOLUTION TO AFFORDABLE HOUSING Dissolve RDA Agency City take over housing activities and assets; Establish a Housing Authority to conduct housing activities and take over assets; Transfer housing activities and assets to the County Housing Authority Voluntary Alternative Redevelopment Program Act Protection of all Agency housing assets and future tax increment 17

19 UPDATE ON CRA LAWSUIT Status of CRA Lawsuit Filed on July 18, 2011 Stay issued August 17, 2011 Impacts of Stay Lawsuit time-line September 9, 2011 State to submit brief September 24, 2011 CRA to file response Supreme Court to issue decision no later than January 15,

20 REDEVELOPMENT WORKSHOP Questions? 19

Miguel A. Santana, City Administrative Office~~ Gerry F. Miller, Chief Legislative Analys~ CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE

Miguel A. Santana, City Administrative Office~~ Gerry F. Miller, Chief Legislative Analys~ CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE FORM GEN.160 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE Date: August 5, 2011 0220-00013-2364 To: From: The Council The Mayor Miguel A. Santana, City Administrative Office~~ Gerry F. Miller,

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

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

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

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

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

ROSEMEAD COMMUNITY DEVELOPMENT COMMISSION FINANCIAL STATEMENTS

ROSEMEAD COMMUNITY DEVELOPMENT COMMISSION FINANCIAL STATEMENTS ROSEMEAD COMMUNITY DEVELOPMENT COMMISSION FINANCIAL STATEMENTS Fiscal Year Ended ROSEMEAD COMMUNITY DEVELOPMENT COMMISSION FINANCIAL STATEMENTS Fiscal Year Ended TABLE OF CONTENTS INDEPENDENT AUDITOR S

More information

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

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

More information

Seven General Fund Taxes

Seven General Fund Taxes 4.5 4.0 $ Billions Seven General Fund Taxes 20% Property (includes VLF), Utility, Business, Sales, Hotel, Documentary and Parking Taxes 15% % change -- Left Scale 7 General Fund Taxes ($Billions) -- Right

More information

Impacts on CCDs of Dissolution of Redevelopment Agencies Per ABX1 26 and AB 1484

Impacts on CCDs of Dissolution of Redevelopment Agencies Per ABX1 26 and AB 1484 Impacts on CCDs of Dissolution of Redevelopment Agencies Per ABX1 26 and AB 1484 Prepared for CCIA October 4, 2012 (Updated January 25, 2013) 1 Overview ABX1 26: Background ABX1 26: Impacts on CCDs ABX1

More information

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

REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A

REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A REDEVELOPMENT AGENCY OF THE CITY OF INDIAN WELLS $67,805,000 CONSOLIDATED WHITEWATER PROJECT AREA TAX ALLOCATION BONDS, SERIES 2006A Riverside County, California Dated: October 18, 2006 Base CUSIP : 45455C

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

PALM DESERT REDEVELOPMENT AGENCY PALM DESERT, CALIFORNIA ANNUAL FINANCIAL REPORT WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

PALM DESERT REDEVELOPMENT AGENCY PALM DESERT, CALIFORNIA ANNUAL FINANCIAL REPORT WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS PALM DESERT, CALIFORNIA ANNUAL FINANCIAL REPORT WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS FOR THE YEAR ENDED JUNE 30,2011 TABLE OF CONTENTS JUNE 30, 2011 Page Number INDEPENDENT

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

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

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

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

MINUTES Meeting of the San Marcos City Council

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

More information

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

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA JUNE LAGMAY City Clerk HOLLY L. WOLCOTT Executive Officer CITY OF LOS ANGELES CALIFORNIA Office of the CITY CLERK Council and Public Services Room 395, City Hall Los Angeles, CA 90012 General Information

More information

r"~"j Meeting Date: 6/17/14 City Council Agenda Report City Council TO: FROM: Administrative Services Director ( )

r~j Meeting Date: 6/17/14 City Council Agenda Report City Council TO: FROM: Administrative Services Director ( ) ~~ r"~"j City Council Agenda Report Meeting Date: 6/17/14 TO: City Council FROM: Administrative Services Director (879-7300) RE: FY2014-15 Proposed Annual Budgets REPORT IN BRIEF: The Council will be presented

More information

La Mesa Community Redevelopment Agency. Basic Financial Statements and Independent Auditor s Reports

La Mesa Community Redevelopment Agency. Basic Financial Statements and Independent Auditor s Reports La Mesa Community Redevelopment Agency Basic Financial Statements and Independent Auditor s Reports For the year ended June 30, 2011 LA MESA COMMUNITY REDEVELOPMENT AGENCY Basic Financial Statements For

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

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

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

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

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

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

Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) Roseville CA FAX: (916) ANNUAL REPORT

Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) Roseville CA FAX: (916) ANNUAL REPORT FA FRASER & ASSOCIATES Redevelopment and Financial Consulting 225 Holmfirth Court Phone: (916) 791-8958 Roseville CA 95661 FAX: (916) 791-9234 ANNUAL REPORT 2016-17 Fiscal Year With Data for 2017-18 2011

More information

Budget Monitoring Report. Quarter Ending March 31, 2012

Budget Monitoring Report. Quarter Ending March 31, 2012 2011-2012 Budget Monitoring Report Quarter Ending March 31, 2012 CITY OF LA MESA PAGE 1 The Finance Department produces the quarterly Budget Monitoring Report using month-end financial information from

More information

Quarterly Financial Status Report

Quarterly Financial Status Report Quarterly Financial Status Report Prepared by the Finance Department Third Quarter Ending March 31, 2011 This report summarizes the City s overall financial position for the period of July 1, 2010 through

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

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

RESOLUTION OF THE COUNCIL OF THE CITY OF CHICO ADOPTING THE FY

RESOLUTION OF THE COUNCIL OF THE CITY OF CHICO ADOPTING THE FY C,1 17'3'P.O City Council Agenda Report Meeting Date: 6/16/15 TO: City Council FROM: Administrative Services Director (879-7301) RE: Fiscal Year 2015-16 Proposed Annual Budgets REPORT IN BRIEF: The Council

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

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

REPORT ACCOMPANYING THE SECOND AMENDMENT TO THE RIVER DISTRICT URBAN RENEWAL PLAN

REPORT ACCOMPANYING THE SECOND AMENDMENT TO THE RIVER DISTRICT URBAN RENEWAL PLAN Page 1 of 16 REPORT ACCOMPANYING THE SECOND AMENDMENT TO THE RIVER DISTRICT URBAN RENEWAL PLAN Portland Development Commission Page 2 of 16 TABLE OF CONTENTS I. INTRODUCTION... 1 II. A DESCRIPTION OF PHYSICAL,

More information

County of Los Angeles CHIEF EXECUTIVE OFFICE

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

More information

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

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

SUBJECT: SEE BELOW DATE: May 5, 2016

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

More information

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

Redevelopment O verview Overview

Redevelopment O verview Overview ACBO Presentation AB 1389 Overview Overview Redevelopment overview and tax increment Different types of pass through obligations State Controller Report of findings from May 2008 AB 1389 Requirements and

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

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

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

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

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, AUGUST 18, 2017 8:30 A.M. Fontana City Hall Executive Conference Room 8353 Sierra Avenue Fontana, CA 92335 EVELYNE SSENKOLOTO,

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA JUNELAGMAY City Clerk HOLLY L. WOLCOTT Executive Officer When making inquiries relative to this matter, please refer to the Council File No. CITY OF LOS ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR

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

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

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

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

More information

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

RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE January 1, 2012 to June 30, 2012 PERIOD RECOGNIZED OBLIGATION PAYMENT SCHEDULE - CONSOLIDATED FILED FOR THE January 1, 2012 to June 30, 2012 PERIOD Name of Successor Agency: Current Due Obligation During Fiscal Year Obligation $ 28,140,751.00

More information

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

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

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

More information

RESOLUTION 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 RAFAEL CITY COUNCIL AGENDA REPORT REVIEW OF THE PRELIMINARY CITY OPERATING BUDGET FOR FISCAL YEAR

SAN RAFAEL CITY COUNCIL AGENDA REPORT REVIEW OF THE PRELIMINARY CITY OPERATING BUDGET FOR FISCAL YEAR Agenda Item No: 6.c Meeting Date: May 4, 2014 Department: Finance SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: Mark Moses, Finance Directo~ City Manager Approval')J!K4cjIJ SUBJECT: RECOMMENDATION:

More information

HOUSING AUTHORITY OF THE CITY AND COUNTY OF SAN FRANCISCO, CALIFORNIA. Annual Financial and Compliance Report. For the Year Ended September 30, 2016

HOUSING AUTHORITY OF THE CITY AND COUNTY OF SAN FRANCISCO, CALIFORNIA. Annual Financial and Compliance Report. For the Year Ended September 30, 2016 CITY AND COUNTY OF SAN FRANCISCO, CALIFORNIA Annual Financial and Compliance Report FINANCIAL SECTION Table of Contents Page Independent Auditor s Report... 1 Management s Discussion and Analysis (Required

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

IUSD TECHNOLOGY BOND FINANCING OPTIONS

IUSD TECHNOLOGY BOND FINANCING OPTIONS IUSD TECHNOLOGY BOND FINANCING OPTIONS January 2014 Irvine Unified School District Information Technology Department 1 AGENDA Agenda 1 Technology Plan Review 2 Projection of Needs 3 Bond Options Irvine

More information

Lake Creek Affordable Housing Corporation (A Colorado Non-Profit Corporation and A Component Unit of Eagle County, Colorado) Financial Statements

Lake Creek Affordable Housing Corporation (A Colorado Non-Profit Corporation and A Component Unit of Eagle County, Colorado) Financial Statements Financial Statements TABLE OF CONTENTS Page(s) INDEPENDENT AUDITOR'S REPORT 1 2 Statement of Financial Position 3 Statement of Activities 4 Statement of Cash Flows 5 Notes to the Financial Statements 6

More information

Industry Urban Development Agency / Successor Agency, CA

Industry Urban Development Agency / Successor Agency, CA Industry Urban Development Agency / Successor Agency, CA 1 City of Industry Public Facilities Authority Subordinate Tax Allocation Revenue Refunding Bonds, Series 2015A (Transportation Distribution Industrial

More information

Budget Monitoring Report Quarter ending June 30, 2018

Budget Monitoring Report Quarter ending June 30, 2018 Budget Monitoring Report Quarter ending June 30, 2018 Economic Outlook National Economy The economy continued the same solid growth experienced over the past year through the current quarter Economic indicators

More information

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

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

More information

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

CITY OF RIALTO. Annual Financial Report. For the Year Ended June 30, 2011

CITY OF RIALTO. Annual Financial Report. For the Year Ended June 30, 2011 Annual Financial Report For the Year Ended June 30, 2011 Annual Financial Report For the Year Ended June 30, 2011 Table of Contents Page FINANCIAL SECTION Independent Auditor s Report...1 Management s

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

CITY COUNCIL REGULAR MEETING

CITY COUNCIL REGULAR MEETING CITY COUNCIL REGULAR MEETING CITY OF EVANSTON, ILLINOIS LORRAINE H. MORTON CIVIC CENTER JAMES C. LYTLE COUNCIL CHAMBERS Monday, October 22, 2018 Administration & Public Works (A&PW) Committee meets at

More information

SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS FOR THE YEAR ENDED JUNE 30, 2015

SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS FOR THE YEAR ENDED JUNE 30, 2015 SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS FOR THE YEAR ENDED JUNE 30, 2015 SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY JUNE 30,

More information

CITY OF EL MONTE DEBT MANAGEMENT POLICY

CITY OF EL MONTE DEBT MANAGEMENT POLICY CITY OF EL MONTE DEBT MANAGEMENT POLICY Effective July 1, 2017 PURPOSE/POLICY: This Debt Management Policy (the Debt Policy ) of the City of El Monte will also apply to any debt issued by the Successor

More information

City of Montebello Audited Financial Statements Housing Successor Fund As of and for the Year Ended June 30, 2018 with Report of Independent Auditors

City of Montebello Audited Financial Statements Housing Successor Fund As of and for the Year Ended June 30, 2018 with Report of Independent Auditors Audited Financial Statements As of and for the Year Ended June 30, 2018 with Report of Independent Auditors Audited Financial Statements As of and for the Year Ended June 30, 2018 with Report of Independent

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

CITY AND COUNTY OF SAN FRANCISCO. NOTES TO BASIC FINANCIAL STATEMENTS (Continued)

CITY AND COUNTY OF SAN FRANCISCO. NOTES TO BASIC FINANCIAL STATEMENTS (Continued) (8) Bonds, Loans, Capital Leases and Other Payables The following is a summary of long-term obligations of the City as of June 30, 2001 (in thousands): GOVERNMENTAL ACTIVITIES Final Remaining Maturity

More information

Budget Monitoring Report Quarter ending September 30, 2014

Budget Monitoring Report Quarter ending September 30, 2014 Budget Monitoring Report Quarter ending September 30, 2014 Economic Outlook National Economy Economic recovery continues to be positive with the economy continuing to grow at a moderate pace Most economic

More information

Basics of Municipal Finance: Revenue Sources, Debt Financing, and Spending and Debt Limitations

Basics of Municipal Finance: Revenue Sources, Debt Financing, and Spending and Debt Limitations Basics of Municipal Finance: Revenue Sources, Debt Financing, and Spending and Debt Limitations Sky Woodruff, Principal Chair, Public Finance Practice October 2, 2015 Overview Municipal Revenue Sources

More information

CITY OF CHICO CHICO REDEVELOPMENT AGENCY FY ANNUAL BUDGET HISTORICAL TAX INCREMENT REVENUE

CITY OF CHICO CHICO REDEVELOPMENT AGENCY FY ANNUAL BUDGET HISTORICAL TAX INCREMENT REVENUE $16,000,000 $14,000,000 $12,000,000 $10,000,000 $8,000,000 $6,000,000 $4,000,000 $2,000,000 $0 CITY OF CHICO HISTORICAL TAX INCREMENT REVENUE 1988-89 1989-90 1990-91 1991-92 1992-93 1993-94 1994-95 1995-96

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

NOTES TO BASIC FINANCIAL STATEMENTS

NOTES TO BASIC FINANCIAL STATEMENTS NOTES TO BASIC FINANCIAL STATEMENTS 21 1. SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES The basic financial statements of the County of Santa Cruz Redevelopment Agency (Agency), a component unit of the County

More information

SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS FOR THE FISCAL YEAR ENDED JUNE 30, 2016

SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS FOR THE FISCAL YEAR ENDED JUNE 30, 2016 SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORTS FOR THE FISCAL YEAR ENDED JUNE 30, 2016 SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY JUNE

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

AMENDMENTS TO THE DRAFT ROPS Per AB 26 - Section and 34169

AMENDMENTS TO THE DRAFT ROPS Per AB 26 - Section and 34169 Successor Agency to the Former Lynwood Redevelopment Agency Page 1 Name of Redevelopment Agency: Project Area(s) Lynwood Redevelopment Agency Area A and Alameda Preliminary Draft Initial ROPS January 31,

More information

Successor Agency to Contra Costa County Redevelopment Agency

Successor Agency to Contra Costa County Redevelopment Agency Successor Agency to Contra Costa County Redevelopment Agency Countywide Oversight Board Monday, September 24, 2018 9:30 am Department of Conservation and Development Zoning Administrator Meeting Room 30

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

Nassau County Interim Finance Authority NIFA. Financial Statements for the Year Ended December 31, 2016 and Independent Auditors Report

Nassau County Interim Finance Authority NIFA. Financial Statements for the Year Ended December 31, 2016 and Independent Auditors Report Nassau County Interim Finance Authority NIFA Financial Statements for the Year Ended and Independent Auditors Report TABLE OF CONTENTS Page No. INDEPENDENT AUDITORS REPORT... 1-2 MANAGEMENT S DISCUSSION

More information

City Council. Appointed Officials. City Manager Carol Giovanatto

City Council. Appointed Officials. City Manager Carol Giovanatto CITY OF SONOMA CALIFORNIA ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED City Council Ken Brown Tom Rouse Steve Barbose David Cook Laurie Gallian Mayor Mayor Pro-Tem Council Member Council Member Council

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

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

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

FY Community Development Block Grant Extensions & Reprogramming. City Council Briefing February 21, 2007

FY Community Development Block Grant Extensions & Reprogramming. City Council Briefing February 21, 2007 FY2006-07 Community Development Block Grant Extensions & Reprogramming City Council Briefing February 21, 2007 Purpose of Briefing Review timely expenditure requirements and compliance Review recommended

More information

CES ORGANIZATIONAL CHART ZATIONAL CHART

CES ORGANIZATIONAL CHART ZATIONAL CHART ADMINISTRATIVE SERVICES ORGANIZATIONAL CHART C-100 Actual 2013-13 Adopted 2013-14 Year-End Estimated 2013-14 Proposed 2014-15 Proposed 2015-16 PROGRAM EXPENSES/REVENUES Salaries & Benefits $ 1,648,890

More information

San Francisco Budget Overview

San Francisco Budget Overview San Francisco Budget Overview Presentation to SPUR April 5, 2012 Overview San Francisco s Budget Current Year Status Projections for FY 12-13 and FY 13-14 4/5/12 San Francisco s Budget The only combined

More information

Habitat for Humanity for San Luis Obispo County. Financial Statements. Year Ended June 30, 2017

Habitat for Humanity for San Luis Obispo County. Financial Statements. Year Ended June 30, 2017 Financial Statements Year Ended Financial Statements Year Ended Table of Contents Page Independent Auditors' Report 3-4 Statement of Financial Position 5 Statement of Activities 6 Statement of Functional

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

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

EL CERRITO REDEVELOPMENT AGENCY EL CERRITO REDEVELOPMENT PROJECT AREA TAX ALLOCATION REFUNDING BONDS

EL CERRITO REDEVELOPMENT AGENCY EL CERRITO REDEVELOPMENT PROJECT AREA TAX ALLOCATION REFUNDING BONDS EL CERRITO REDEVELOPMENT AGENCY EL CERRITO REDEVELOPMENT PROJECT AREA TAX ALLOCATION REFUNDING BONDS $7,450,000 1997 SERIES A Dated: December 17, 1997 $2,630,000 1998 SERIES B Dated: April 2, 1998 Contra

More information

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Page 1 of 5 Office of the Executive Officer CONSENT CALENDAR December 13, 2016 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Dee Williams-Ridley, Executive

More information

SENATE BILL No Introduced by Senator Beall. February 22, 2013

SENATE BILL No Introduced by Senator Beall. February 22, 2013 SENATE BILL No. 629 Introduced by Senator Beall February 22, 2013 An act to amend Section 98 of the Revenue and Taxation Code, relating to local government. legislative counsel s digest SB 629, as introduced,

More information

Revenues. Property Tax. Property Tax Revenue vs. Assessed Valuations

Revenues. Property Tax. Property Tax Revenue vs. Assessed Valuations Property Tax Although property tax has historically been the largest revenue source for the City s General Fund, currently it is a close second to the sales tax revenue. During fiscal year 2012-13, the

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